JUST AROUND THE CORNER (JAC)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Alan Crosse as a director on 2021-11-08

View Document

23/11/2123 November 2021 Termination of appointment of Claire Revie as a director on 2021-11-08

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MR NIGEL PRESTON

View Document

16/12/1516 December 2015 18/11/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOOFENDEN

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 18/11/14 NO MEMBER LIST

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILLIGAN / 23/01/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
5 THE ARCADE
PEACH STREET
WOKINGHAM
BERKSHIRE
RG40 1XG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 10/12/13 NO MEMBER LIST

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ANDREW JONATHAN WALKER

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILLIGAN / 10/12/2012

View Document

11/12/1211 December 2012 10/12/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
11 GLEBE ROAD
READING
RG2 7AG
UNITED KINGDOM

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TAYLOR / 10/12/2012

View Document

03/01/123 January 2012 21/12/11 NO MEMBER LIST

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 49 SOUTH LAKE CRESCENT WOODLEY READING BERKSHIRE RG5 3QJ ENGLAND

View Document

22/12/1022 December 2010 21/12/10 NO MEMBER LIST

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 21/12/09 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HOUGTON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PATERSON BISSET / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TAYLOR / 16/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM PO BOX 4850 WOODLEY READING BERKSHIRE RG5 3XJ

View Document

16/02/1016 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILLIGAN / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DOUGHTY / 16/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL MORGAN

View Document

21/12/0821 December 2008 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