J C TESTING LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Confirmation statement made on 2024-06-28 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-11 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 13/03/2018 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 13/03/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 01/04/2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 19/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 01/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
06/01/146 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 21/05/2013 |
24/01/1324 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 16/04/2012 |
19/01/1219 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MALCOLM CLAPTON / 24/03/2011 |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN LITTLE |
15/12/1015 December 2010 | DIRECTOR APPOINTED MR JASON MALCOLM CLAPTON |
06/12/106 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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