Advanced company searchLink opens in new window

JE CONTRACTS LIMITED

Company number 07549051

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)
19 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
17 Apr 2015 AP01 Appointment of Mrs Angela Dawn Edwards as a director on 1 April 2015
03 Mar 2015 AD01 Registered office address changed from Summit House 10 Waterside Court Albany Street Newport NP20 5NT to 582-586 Kingsbury Road Erdington Birmingham B24 9ND on 3 March 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AD01 Registered office address changed from Summit House 2 Blenheim Avenue Magor Gwent NP26 3NB United Kingdom on 12 April 2013
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Justin Laroy Edwards on 23 March 2011
07 Mar 2011 AP01 Appointment of Mr Justin Laroy Edwards as a director
07 Mar 2011 TM01 Termination of appointment of Graham Stephens as a director
02 Mar 2011 NEWINC Incorporation