JE CONTRACTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

28/10/2228 October 2022 Registered office address changed from 582-586 Kingsbury Road Erdington Birmingham B24 9nd to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2022-10-28

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Statement of affairs

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Mrs Angela Erdwards as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Justin Erdwards as a person with significant control on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ERDWARDS / 21/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA ERDWARDS / 21/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DAWN EDWARDS / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDWARDS / 20/06/2017

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS ANGELA DAWN EDWARDS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM SUMMIT HOUSE 10 WATERSIDE COURT ALBANY STREET NEWPORT NP20 5NT

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM SUMMIT HOUSE 2 BLENHEIM AVENUE MAGOR GWENT NP26 3NB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LAROY EDWARDS / 23/03/2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR JUSTIN LAROY EDWARDS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/03/112 March 2011 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