J P COOKE AND SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

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

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

09/07/199 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

08/07/198 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PATRICK COOKE / 01/07/2019

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 21.00

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE COOKE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 SUB-DIVISION 05/06/17

View Document

14/06/1714 June 2017 SUB DIVISION 05/06/2017

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED TIMEC 1573 LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED JAMIE PATRICK COOKE

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

13/09/1613 September 2016 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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