J C AIRCRAFT SPARES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ALAN BRITTAN / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE BRITTAN / 15/07/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE BRITTAN / 05/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 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