JIC CONCEPTS LIMITED

Company Documents

DateDescription
07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2019:LIQ. CASE NO.1

View Document

02/02/182 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2018:LIQ. CASE NO.1

View Document

06/03/176 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017

View Document

15/01/1615 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1615 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1615 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM THE GREENHOUSE 106 - 108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BRAILSFORD / 17/09/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED J.I.C. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY OLIVER / 24/09/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM LUCRE HOUSE 108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL OLIVER / 23/09/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: COACH HOUSE 30 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AD

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 974 LONDON ROAD DERBY DERBYSHIRE DE24 8PY

View Document

24/09/0124 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/04/013 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FIRST GAZETTE

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 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