Advanced company searchLink opens in new window

THE J C PARTNERSHIP LIMITED

Company number 08631668

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
30 Sep 2017 AD01 Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 30 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 October 2016
05 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
02 Dec 2015 CH01 Director's details changed for John Mcshane on 19 October 2015
02 Dec 2015 AD01 Registered office address changed from 22 Queens Road Coventry CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2 December 2015
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-31
  • GBP 2