KJC STATISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewChange of details for Beccola Limited as a person with significant control on 2025-11-04

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2023-04-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Appointment of Miss Nicola Louise Carroll as a director on 2022-05-26

View Document

19/12/2219 December 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

22/12/2122 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JOSEPH CARROLL / 27/03/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY CARROLL / 27/03/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / BECCOLA LIMITED / 16/10/2019

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1725 January 2017 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

10/01/1710 January 2017 03/11/16 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CARROLL / 02/04/2013

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information