JOHN CHRISTOPHER CONSTRUCTION LTD

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

02/05/232 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

10/11/2210 November 2022 Registered office address changed from 15 Allingham Close London W7 1NA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-11-10

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 SECRETARY APPOINTED MRS IZABELA ZLOTUCHA

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR IZABELA ZLOTUCHA

View Document

02/11/202 November 2020 SECRETARY APPOINTED MS ELZBIETA GALEZOWSKA

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075166950001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELA ZLOTUCHA / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 181 TENTELOW LANE SOUTHALL MIDDLESEX UB2 4LP ENGLAND

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KRZYSZTOF ZLOTUCHA / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAN KRZYSZTOF ZLOTUCHA / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS IZABELA ZLOTUCHA / 08/02/2019

View Document

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

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KRZYSZTOF ZLOTUCHA / 08/07/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELA ZLOTUCHA / 08/07/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 15 ALLINGHAM CLOSE HANWELL MIDDLESEX W7 1NA

View Document

06/03/156 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS IZABELA ZLOTUCHA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 04/02/11 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/113 February 2011 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