J C AMUSEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-13

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

20/02/2320 February 2023 Change of details for Mrs Celine Amy Sarah Irvin as a person with significant control on 2023-02-17

View Document

20/02/2320 February 2023 Director's details changed for Mr James David Ruben Irvin on 2023-02-17

View Document

20/02/2320 February 2023 Change of details for Mr James David Ruben Irvin as a person with significant control on 2023-02-17

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Change of details for Mrs Celine Amy Sarah Irvin as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 07/07/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 07/07/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 02/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 02/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CELINE AMY SARAH IRVIN / 02/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 22/02/2018

View Document

26/02/1826 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 02/02/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071663390001

View Document

15/05/1315 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1219 January 2012 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

20/05/1120 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED JAMES DAVID IRVIN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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