J PLAN OFFICE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Micro company accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE KNIGHT / 18/09/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RONALD WILSON / 18/09/2019 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RONALD WILSON / 18/09/2019 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELLEN JANE KNIGHT / 18/09/2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM RONALD WILSON |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN JANE KNIGHT |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
19/01/1819 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE CLEMENT / 29/03/2017 |
23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN JANE CLEMENT / 08/09/2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
25/01/1625 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079145540001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/03/1321 March 2013 | COMPANY NAME CHANGED BEXCROSS SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/13 |
21/03/1321 March 2013 | DIRECTOR APPOINTED MRS ELLEN JANE CLEMENT |
21/03/1321 March 2013 | DIRECTOR APPOINTED MR JOHN WILLIAM RONALD WILSON |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
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 |
04/02/134 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J PLAN OFFICE CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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