JCL BUILDING & DECORATING SERVICES LTD.
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Return of final meeting in a creditors' voluntary winding up |
05/05/225 May 2022 | Appointment of a voluntary liquidator |
04/05/224 May 2022 | Registered office address changed from 08429221 East Cliff 42D Folkestone Kent CT19 6BX England to 30 Lathom Road Southport Merseyside PR9 0JP on 2022-05-04 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Statement of affairs |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
28/07/1628 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
21/04/1621 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 MARINA VIEW 13 MARINE CRESCENT FOLKESTONE KENT CT20 1PS |
18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
01/06/151 June 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/05/147 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 11 MARINE CRESCENT FOLKESTONE KENT CT20 1PS UNITED KINGDOM |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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