JECHI LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM FLAT 1 BARTONWAY 27-32 QUEENS TERRACE ST.JOHNS WOOD LONDON NW8 6DY ENGLAND

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM FLAT 1 BARTONWAY 27-32 QUEENS TERRACE ST.JOHNS WOOD LONDON NW8 6DY ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS JECHI / 30/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM FLAT 38 IVOR COURT GLOUCESTER PLACE LONDON NW1 6BL ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM FLAT 67, MORTIMER COURT ABBEY ROAD LONDON NW8 9AD ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS JECHI / 18/04/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2D LODGE LANE FLAT 5, 2D LODGE LANE LONDON N12 8AF ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM FLAT 67, MORTIMER COURT ABBEY ROAD LONDON NW8 9AD ENGLAND

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM 14 FLAT 12, NORTHWICK TERRACE LONDON NW8 8JB ENGLAND

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM FLAT 29 ATHOLL HOUSE 125 MAIDA VALE MAIDA VALE LONDON W9 1UR ENGLAND

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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