JS&CD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from 30 Church Crescent Bassaleg Newport Gwent NP10 8NQ to Deans Accountants Gibson House Hurricane Court, Hurricane Close Stafford Staffordshire ST16 1GZ on 2023-06-28

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-08-31

View Document

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

View Accounts

09/12/219 December 2021 Notification of Ableworld (Uk) Limited as a person with significant control on 2017-09-01

View Document

09/12/219 December 2021 Cessation of Michael James Williams as a person with significant control on 2017-09-01

View Document

27/10/2127 October 2021 Satisfaction of charge 091327790003 in full

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-08-31

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES CRAWFORD WILLIAMS

View Document

17/07/1817 July 2018 CESSATION OF CONWAY DAVIES AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR CONWAY DAVIES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMS

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM VILLA HOUSE 7 HERBERT TERRACE PENARTH SOUTH GLAMORGAN CF64 2AH

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091327790003

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 CORPORATE SECRETARY APPOINTED ESQUARE LTD

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 30 CHURCH CRESCENT BASSALEG NEWPORT GWENT NP10 8NQ WALES

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091327790002

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091327790001

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 31 CLIFTON STREET SWINDON SN1 3PY UNITED KINGDOM

View Document

15/07/1415 July 2014 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