JOHN ALEXANDER COLCHESTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-30

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Certificate of change of name

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 2023-11-23

View Document

08/09/238 September 2023 Notification of Craig Ganderton as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Notification of R&C White Investments Limited as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Cessation of Dean Nigel Jackaman as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

07/09/237 September 2023 Appointment of Mr Christopher James White as a director on 2023-09-06

View Document

07/09/237 September 2023 Termination of appointment of Dean Nigel Jackaman as a director on 2023-09-06

View Document

07/09/237 September 2023 Appointment of Mr Ross White as a director on 2023-09-06

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

25/01/2325 January 2023 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 23/02/2018

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 100

View Document

07/07/167 July 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

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 41 WESTON BUSINESS CENTRE HAWKINGS ROAD COLCHESTER CO2 8JX

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR CRAIG MATTHEW GANDERTON

View Document

04/08/154 August 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

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 20/09/2014

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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