J P C SURFACING LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 1 Black Lion Court Mill Road Gillingham Kent ME7 1HL on 2024-09-02

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Cessation of Michelle Jean Coomber as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Michelle Jean Coomber as a director on 2022-12-19

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL COOMBER / 11/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JEAN COOMBER / 11/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JEAN COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JEAN COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JEAN COOMBER / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL COOMBER / 11/12/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

17/10/1617 October 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS MICHELLE JEAN COOMBER

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR JOHN PAUL COOMBER

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document


More Company Information