J PLAN OFFICE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Styles House Wood Street Waddeson Buckinghamshire HP18 0NN on 2023-11-20

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE KNIGHT / 18/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RONALD WILSON / 18/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RONALD WILSON / 18/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ELLEN JANE KNIGHT / 18/09/2019

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM RONALD WILSON

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN JANE KNIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE CLEMENT / 29/03/2017

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE CLEMENT / 08/09/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079145540001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED BEXCROSS SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS ELLEN JANE CLEMENT

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JOHN WILLIAM RONALD WILSON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 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