JCA CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Amended micro company accounts made up to 2024-01-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 04/12/244 December 2024 | Micro company accounts made up to 2024-01-31 |
| 08/04/248 April 2024 | Registered office address changed from 54 Silver Spring Close Erith DA8 1EQ England to 54 Silver Spring Close Erith DA8 1EQ on 2024-04-08 |
| 05/04/245 April 2024 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4BG England to 54 Silverspring Close, Erith 54 Silverspring Close Erith Kent DA8 1EQ on 2024-04-05 |
| 05/04/245 April 2024 | Director's details changed for Mr Christopher Lawrance Hook on 2024-04-05 |
| 05/04/245 April 2024 | Registered office address changed from 54 Silverspring Close, Erith 54 Silverspring Close Erith Kent DA8 1EQ England to 54 Silver Spring Close Erith DA8 1EQ on 2024-04-05 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 09/07/219 July 2021 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 12 Hatherley Road Sidcup Kent DA14 4BG on 2021-07-09 |
| 18/03/2118 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
| 21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 06/06/186 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 28/06/1728 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 61 WISLEY ROAD ORPINGTON KENT BR5 3DS |
| 10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 61 WISLEY ROAD ORPINGTON KENT BR5 3DS |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
| 21/03/1621 March 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRANCE HOOK / 12/03/2015 |
| 12/03/1512 March 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/01/1422 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 06/03/136 March 2013 | APPOINTMENT TERMINATED, SECRETARY ANNE HOOK |
| 20/02/1320 February 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HOOK / 01/10/2012 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRANCE HOOK / 01/10/2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 11/01/1211 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/01/1118 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRANCE HOOK / 01/10/2009 |
| 23/02/1023 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | NEW SECRETARY APPOINTED |
| 02/02/072 February 2007 | SECRETARY RESIGNED |
| 02/02/072 February 2007 | NEW SECRETARY APPOINTED |
| 16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
| 16/01/0716 January 2007 | DIRECTOR RESIGNED |
| 02/01/072 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/01/072 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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