JCB CONTRACTING SERVICES LTD

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Registered office address changed to PO Box 4385, 12020205 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Registered office address changed from 5 Langdale Road Manchester M14 5PQ England to Office 2940 321-323 High Road Romford RM6 6AX on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/11/2128 November 2021 Withdraw the company strike off application

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/04/2125 April 2021 REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 107 CARNFORTH ROAD STOCKPORT SK4 5LJ ENGLAND

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR JOSHUA CAWLEY-BOWYER

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERSI

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CAWLEY-BOWYER

View Document

12/01/2112 January 2021 CESSATION OF MICHAEL RICHARD HERSI AS A PSC

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 96 WYCLIFFE GARDENS SHIPLEY BD18 3JB ENGLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CAWLEY-BOWYER

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 5 LANGDALE ROAD MANCHESTER M14 5PQ ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MICHAEL RICHARD HERSI

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HERSI

View Document

25/06/2025 June 2020 CESSATION OF JOSHUA CAWLEY-BOWYER AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 107 CARNFORTH ROAD STOCKPORT CHESHIRE SK4 5LJ UNITED KINGDOM

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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