J.C.C. ENGINEERING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-14

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Registered office address changed from C/O C/O Reynolds Chartered Accountants Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL to 21 Highfield Road Dartford Kent DA1 2JS on 2023-03-27

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/07/1713 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030436660004

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

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

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Accounts

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 42 WINDMILL STREET GRAVESEND KENT DA12 1BA UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM BLACK BARN GAY DAWN FARM VALLEY ROAD FAWKHAM KENT DA3 8LX

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHRISTOPHER TAYLOR / 06/04/2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES CLARKSON / 06/04/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 4 BROADVIEW WROTHAM ROAD MEOPHAM KENT DA13 0QA

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: RUSKIN HOUSE 14 ST JOHN'S WOOD TUNBRIDGE WELLS KENT TN4 9NP

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 7 HANOVER ROAD TUNBRIDGE WELLS KENT TN1 1EY

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 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