J C TRAINING AND COMPETENCY LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOK / 01/04/2016

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN EVELYN COOK / 01/04/2016

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/08/156 August 2015 COMPANY NAME CHANGED J C COMPETENCY AND TRAINING LIMITED
CERTIFICATE ISSUED ON 06/08/15

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 11/11/2012

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX UNITED KINGDOM

View Document

25/04/1225 April 2012 14/02/12 STATEMENT OF CAPITAL GBP 350

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1221 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS LYNN EVELYN COOC

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN EVELYN COOC / 06/02/2012

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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