J.C. THEORY TESTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/07/238 July 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-09-30

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR THOMAS CORNWELL / 30/09/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE CORNWELL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O MORGAN WOODS ACCOUNTANTS PROSPER HOUSE 34-40 KING STREET NORWICH NORFOLK NR1 1PD UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O MORGAN WOODS ACCOUNTANTS PROSPER HOUSE 34-40 KING STREET NORWICH NORFOLK NR1 1PD UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 50 CAVALIER CLOSE DUSSINGDALE NORWICH NORFOLK NR7 0TE

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR THOMAS CORNWELL / 05/09/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CORNWELL / 05/09/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/1023 December 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR THOMAS CORNWELL / 22/12/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM BRADFORD HOUSE YARMOUTH ROAD STALHAM NORWICH NORFOLK NR12 9PD ENGLAND

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 COMPANY NAME CHANGED J.C. HOUSING DEVELOPMENTS LTD CERTIFICATE ISSUED ON 03/07/08

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 3 CHURCH STREET WYMONDHAM NORFOLK NR18 0PH

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: BRADFORD HOUSE, YARMOUTH ROAD STALHAM NORFOLK NR12 9PD

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 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