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 - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Current accounting period shortened from 2023-10-28 to 2023-10-27

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Director's details changed for Mrs Kimberley Jade Hart on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/05/2317 May 2023 Change of details for Mrs Kimberley Jade Hart as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Charles Joseph John Hart as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Charles Joseph John Hart on 2023-05-17

View Document

04/01/234 January 2023 Appointment of Miss Sheelagh Anne Houlihan as a director on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

13/07/2113 July 2021 Appointment of Mrs Kimberley Jade Hart as a director on 2021-07-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

13/07/2113 July 2021 Cessation of Jclc Property Holdings Limited as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Notification of Kimberley Jade Hart as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Charles Joseph John Hart as a person with significant control on 2021-07-12

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065949250003

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065949250004

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065949250005

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065949250006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065949250004

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065949250003

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE HART

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065949250002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

25/10/1725 October 2017 CURRSHO FROM 30/10/2017 TO 29/10/2017

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1512 November 2015 ADOPT ARTICLES 15/10/2015

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065949250001

View Document

17/06/1417 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH JOHN HART / 04/02/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/09/1026 September 2010 DIRECTOR APPOINTED MR PETER MCINTOSH

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH JOHN HART / 16/05/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB UK

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED LOUISE ANNE HART

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JONATHAN CHARLES HART

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED C J J HART PROMOTIONS LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

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