JSCP HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/12/241 December 2024 Satisfaction of charge 076642340002 in full

View Document

01/12/241 December 2024 Satisfaction of charge 076642340001 in full

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

20/05/2420 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/04/2210 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/03/1930 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL RUSHTON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR NEIL BECKETT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076642340002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076642340001

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 ARTICLES OF ASSOCIATION

View Document

17/12/1217 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 100.00

View Document

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 FROM 9 ST. GEORGES STREET CHORLEY LANCASHIRE PR7 2AA ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

14/07/1214 July 2012 REGISTERED OFFICE CHANGED ON 14/07/2012 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 2

View Document

09/02/129 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JOHN EDWARD CARR

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PHILIP ANTHONY MITCHELL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

09/06/119 June 2011 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