JC AUTOMATION SITE SERVICES LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

15/11/2115 November 2021 Termination of appointment of Piotr Czerwieniec as a director on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 COMPANY NAME CHANGED JC TRANSLATIONS SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PIOTR CZERWIENIEC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 118 MERE ROAD BIRMINGHAM B23 7LN ENGLAND

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTYNA CZERWIENIEC / 17/07/2015

View Document

10/04/1610 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 414A BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4EY ENGLAND

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 14 PEEL DRIVE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5FH ENGLAND

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM 414A BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4EY ENGLAND

View Document

16/03/1516 March 2015 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