JC SOFTWARE TESTING LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES COLES

View Document

20/07/1320 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE CROSS / 22/08/2012

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 21 MARLOWE ROAD WORTHING WEST SUSSEX BN14 8EP UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE CROSS / 04/07/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE CROSS / 14/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE CROSS / 19/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 43 ST DUNSTANS ROAD WORTHING WEST SUSSEX BN13 1AA

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED JAMES EDWARD COLES

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY DENNIS CROSS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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