JCJA LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 DIRECTOR APPOINTED MRS CAROLINE HIGHFIELD

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043937230003

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HIGHFIELD / 31/12/2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM DURHAM TEES VALLEY CENTRE ORDE WINGATE WAY STOCKTON ON TEES CLEVELAND TS19 0GA

View Document

19/04/1519 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HIGHFIELD / 20/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 2500

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HIGHFIELD / 15/09/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HIGHFIELD / 13/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE COOK

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HIGHFIELD / 10/03/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM VALLIANT HOUSE FALCON COURT STOCKTON ON TEES TS18 3TS

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 COMPANY NAME CHANGED CNW COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 NC INC ALREADY ADJUSTED 19/08/04

View Document

03/09/043 September 2004 £ NC 100/500 19/08/04

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 47 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NL

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 21 HIGH STREET YARM STOCKTON ON TEES TS15 9BW

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 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