JLA CARPENTRY AND CONSTRUCTION LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 154 MAYPOLE ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0NF

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISE YEOWELL / 04/11/2017

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1527 March 2015 DISS40 (DISS40(SOAD))

View Document

26/03/1526 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 FIRST GAZETTE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY ATLAS CONSULTANCY LTD

View Document

12/05/1412 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS SOUTH PARK GERRARDS CROSS BUCKS SL9 8HF UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1318 February 2013 COMPANY NAME CHANGED JCA BY DESIGN LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

14/02/1314 February 2013 CORPORATE SECRETARY APPOINTED ATLAS CONSULTANCY LTD

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company