JN COXHEAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/08/2430 August 2024 Registration of charge 055843390003, created on 2024-08-09

View Document

30/08/2430 August 2024 Registration of charge 055843390004, created on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Notification of Jason Nicholas Coxhead as a person with significant control on 2022-10-26

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

26/10/2226 October 2022 Cessation of Tara Raquel Coxhead as a person with significant control on 2022-10-26

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Termination of appointment of John Coxhead as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Valerie Coxhead as a director on 2021-12-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS VALERIE COXHEAD

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOHN COXHEAD

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1522 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA RAQUEL COXHEAD / 27/03/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS TARA RAQUEL JOHNSON / 27/03/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ASH GROVE 6 ROYALTY AVENUE NEW LONGTON PRESTON LANCASHIRE PR4 4JN

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MISS TARA RAQUEL JOHNSON

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE COXHEAD

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS COXHEAD / 01/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 31 SHIRLEY LANE LONGTON PRESTON LANCASHIRE PR4 5WJ

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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