J C SECRETARIAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/02/235 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WILSON / 01/01/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1516 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, SECRETARY SHELDON WHITESMAN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
16/06/0616 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
07/06/017 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/06/006 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
06/06/006 June 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/07/9927 July 1999 | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
22/12/9822 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
10/06/9810 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
20/08/9720 August 1997 | REGISTERED OFFICE CHANGED ON 20/08/97 FROM: C/O JACOB CHARLES & CO SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EL |
07/08/977 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
04/06/974 June 1997 | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
08/04/978 April 1997 | NEW SECRETARY APPOINTED |
08/04/978 April 1997 | SECRETARY RESIGNED |
13/06/9613 June 1996 | NEW DIRECTOR APPOINTED |
13/06/9613 June 1996 | NEW SECRETARY APPOINTED |
13/06/9613 June 1996 | REGISTERED OFFICE CHANGED ON 13/06/96 FROM: JACOB CHARLES & CO SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EL |
09/06/969 June 1996 | DIRECTOR RESIGNED |
09/06/969 June 1996 | SECRETARY RESIGNED |
09/06/969 June 1996 | REGISTERED OFFICE CHANGED ON 09/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
31/05/9631 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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