J & C INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registration of charge 071694120007, created on 2025-03-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

09/08/249 August 2024 Registration of charge 071694120006, created on 2024-08-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Previous accounting period extended from 2022-03-30 to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

25/10/2225 October 2022 Registered office address changed from The Grange 100 High Street London N14 6BN England to 1 Kings Avenue London N21 3NA on 2022-10-25

View Document

25/10/2225 October 2022 Secretary's details changed for Christakis Philippou on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

04/02/224 February 2022 Registration of charge 071694120005, created on 2022-02-03

View Document

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

View Accounts

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

View Accounts

05/02/205 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE GRANGE 100 HIGH STREET LONDON N14 6PW ENGLAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS EN4 9HN

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/02/176 February 2017 PREVEXT FROM 27/02/2016 TO 31/03/2016

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071694120001

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICK ANTONIOU

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JOANNE PHILIPPOU

View Document

26/03/1026 March 2010 SECRETARY APPOINTED CHRISTAKIS PHILIPPOU

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED CHRISTAKIS PHILIPPOU

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information