JOCACO SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Declaration of solvency |
18/03/2518 March 2025 | Registered office address changed from 63 Marine Approach South Shields NE33 2TE England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-03-18 |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Appointment of a voluntary liquidator |
24/02/2524 February 2025 | Total exemption full accounts made up to 2025-01-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Current accounting period shortened from 2025-04-05 to 2025-01-31 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
17/01/2417 January 2024 | Change of details for Mr Treven Paul Steele as a person with significant control on 2019-10-22 |
12/10/2312 October 2023 | Change of details for Mr Treven Paul Steele as a person with significant control on 2019-10-22 |
11/10/2311 October 2023 | Change of details for Mr Treven Paul Steele as a person with significant control on 2023-08-03 |
11/10/2311 October 2023 | Cessation of Joanne Steele as a person with significant control on 2023-08-03 |
11/10/2311 October 2023 | Termination of appointment of Joanne Steele as a secretary on 2023-08-03 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/06/2026 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE STEELE / 19/06/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 6 OSTERLEY GROVE MUXTON TELFORD SHROPSHIRE TF2 8RD UNITED KINGDOM |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVEN PAUL STEELE / 22/05/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
05/08/195 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
17/10/1817 October 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/07/1714 July 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
22/02/1722 February 2017 | SECRETARY APPOINTED JOANNE STEELE |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
14/02/1714 February 2017 | CURREXT FROM 28/02/2017 TO 05/04/2017 |
20/02/1620 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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