- Company Overview for JE CONTRACTS LIMITED (07549051)
- Filing history for JE CONTRACTS LIMITED (07549051)
- People for JE CONTRACTS LIMITED (07549051)
- Insolvency for JE CONTRACTS LIMITED (07549051)
- More for JE CONTRACTS LIMITED (07549051)
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
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
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
|
|
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
|
|
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 |