J C L C PROMOTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Current accounting period shortened from 2023-10-28 to 2023-10-27 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/05/2317 May 2023 | Director's details changed for Mrs Kimberley Jade Hart on 2023-05-17 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with updates |
17/05/2317 May 2023 | Change of details for Mrs Kimberley Jade Hart as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Charles Joseph John Hart as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Charles Joseph John Hart on 2023-05-17 |
04/01/234 January 2023 | Appointment of Miss Sheelagh Anne Houlihan as a director on 2023-01-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
13/07/2113 July 2021 | Appointment of Mrs Kimberley Jade Hart as a director on 2021-07-12 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-12 |
13/07/2113 July 2021 | Cessation of Jclc Property Holdings Limited as a person with significant control on 2021-07-12 |
13/07/2113 July 2021 | Notification of Kimberley Jade Hart as a person with significant control on 2021-07-12 |
13/07/2113 July 2021 | Change of details for Charles Joseph John Hart as a person with significant control on 2021-07-12 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
02/01/192 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065949250003 |
02/01/192 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065949250004 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250005 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250006 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250004 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250003 |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HART |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
26/01/1826 January 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
25/10/1725 October 2017 | CURRSHO FROM 30/10/2017 TO 29/10/2017 |
27/07/1727 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
14/02/1714 February 2017 | PREVEXT FROM 31/05/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/11/1512 November 2015 | 15/10/15 STATEMENT OF CAPITAL GBP 2 |
12/11/1512 November 2015 | ADOPT ARTICLES 15/10/2015 |
17/06/1517 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065949250001 |
17/06/1417 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH JOHN HART / 04/02/2013 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/09/1026 September 2010 | DIRECTOR APPOINTED MR PETER MCINTOSH |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH JOHN HART / 16/05/2010 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB UK |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR APPOINTED LOUISE ANNE HART |
05/01/095 January 2009 | DIRECTOR APPOINTED JONATHAN CHARLES HART |
16/06/0816 June 2008 | COMPANY NAME CHANGED C J J HART PROMOTIONS LIMITED CERTIFICATE ISSUED ON 18/06/08 |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
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