JELCON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from 119 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to 32 Bassett Crescent West Southampton SO16 7DZ on 2024-05-16

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Termination of appointment of Martyn John Petrony as a director on 2022-09-27

View Document

04/10/224 October 2022 Appointment of Mr Daniel Petrony as a director on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/08/2019 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 32 BASSETT CRESCENT WEST SOUTHAMPTON SO16 7DZ ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSIRE SO15 2EA UNITED KINGDOM

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MARTYN JOHN PETRONY

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAYNAVIGATOR LIMITED


  • 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