Advanced company searchLink opens in new window

J.J.W.ECKLEY & SONS LIMITED

Company number 00686389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Aug 2023 CH01 Director's details changed for Michael James Gilbert Eckley on 26 July 2023
03 Aug 2023 CH01 Director's details changed for Guy James Parker Eckley on 26 July 2023
03 Aug 2023 CH01 Director's details changed for Claire Annette Eckley on 26 July 2023
03 Aug 2023 CH03 Secretary's details changed for Michael James Gilbert Eckley on 26 July 2023
03 Aug 2023 CH01 Director's details changed for Vera Rose Eckley on 26 July 2023
03 Aug 2023 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
16 May 2023 CH03 Secretary's details changed for Michael James Gilbert Eckley on 16 May 2023
10 May 2023 CH01 Director's details changed for Vera Rose Eckley on 10 May 2023
10 May 2023 CH01 Director's details changed for Michael James Gilbert Eckley on 10 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
13 Jun 2019 CH01 Director's details changed for Guy James Parker Eckley on 7 May 2019
13 Jun 2019 CH01 Director's details changed for Claire Annette Eckley on 7 May 2019
02 May 2019 AD01 Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019