JCODE LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts small company total exemption made up to 16 January 2017

View Document

17/05/1717 May 2017 PREVEXT FROM 31/08/2016 TO 16/01/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 26/04/2017

View Document

16/01/1716 January 2017 Annual accounts for year ending 16 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
5 UPPER KINGSTON LANE
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 6TG

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

11/01/1511 January 2015 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

13/07/1413 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
FLAT 2 CAVENDISH COURT
CAVENDISH STREET
BRIGHTON
BN2 1RN
UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 25/10/2012

View Document

06/09/126 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

06/09/126 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 06/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 26/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
FLAT 2 CAVENDISH COURT
CAVENDISH STREET
BRIGHTON
BN2 1RN
UNITED KINGDOM

View Document

26/08/0826 August 2008 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