J C A INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
26/11/2426 November 2024 | Total exemption full accounts made up to 2024-02-28 |
26/03/2426 March 2024 | Notification of Lynne Reynolds as a person with significant control on 2022-04-06 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
25/03/2425 March 2024 | Cessation of John Christopher Reynolds as a person with significant control on 2022-04-06 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-20 with updates |
27/03/2327 March 2023 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 36 Grange Road Elstree Borehamwood WD6 3LY on 2023-03-27 |
27/03/2327 March 2023 | Registered office address changed from 36 Grange Road Elstree Borehamwood WD6 3LY England to 4 Kings Wood Park Epping Essex CM16 6FD on 2023-03-27 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
08/03/178 March 2017 | 17/02/17 STATEMENT OF CAPITAL GBP 9 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/12/1312 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/12/1212 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/11/2012 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/12/1119 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011 |
03/12/103 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 03/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNOLDS / 03/12/2008 |
28/02/0828 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009 |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | NEW SECRETARY APPOINTED |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
06/12/076 December 2007 | SECRETARY RESIGNED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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