RE-STRUCTURE J. C. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Cessation of Niall William Fitzgerald as a person with significant control on 2023-04-12

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Unit 121, Network Hub 300 Kensal Road Kensal Town London W10 5BE to 2-4 High Road Ickenham Uxbridge UB10 8LJ on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/04/1915 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR NIALL WILLIAM FITZGERALD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR COLIN DARAGH FITZGERALD

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL WILLIAM FITZGERALD

View Document

09/03/189 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 296732

View Document

30/01/1830 January 2018 CESSATION OF CHRIS ROWAN WHITE AS A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRIST MACDONALD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 151333

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS WHITE

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRIS MACDONALD / 01/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WHITE / 01/01/2016

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE MACDONALD / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O DEPHNA HOUSE 112-114 NORTH ACTON ROAD PARK ROYAL LONDON NW10 6QH

View Document

11/02/1511 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 1333

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR CHRIS WHITE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 46A ST STEPHENS AVENUE SHEPHERDS BUSH LONDON W12 8JH

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRIS MACDONALD / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 18/03/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 15/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 26 DRAKE COURT, SCOTTS ROAD SHEPHERDS BUSH LONDON ENGLAND W128HG

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/01/0510 January 2005 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