Advanced company searchLink opens in new window

JCT600 VEHICLE LEASING SOLUTIONS LIMITED

Company number 00935665

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)
10 Apr 2017 MR04 Satisfaction of charge 009356650044 in full
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Andrew John Wadham Mann as a director on 23 December 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
04 Jun 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2015
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
08 Oct 2014 CERTNM Company name changed JCT600 contracts LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
08 Oct 2014 CONNOT Change of name notice
21 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
17 Oct 2013 MR01 Registration of charge 009356650050
15 Oct 2013 MR01 Registration of charge 009356650048
15 Oct 2013 MR01 Registration of charge 009356650049
28 Sep 2013 MR01 Registration of charge 009356650047
11 Sep 2013 MR01 Registration of charge 009356650046
31 Aug 2013 MR01 Registration of charge 009356650045
16 Aug 2013 MR01 Registration of charge 009356650044
30 Jul 2013 MR01 Registration of charge 009356650043
18 Jul 2013 MR01 Registration of charge 009356650042
22 May 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8