Advanced company searchLink opens in new window

JCC ESTATES LTD

Company number 10502499

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 29 February 2024
04 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
03 Jan 2024 AA01 Current accounting period extended from 30 November 2023 to 28 February 2024
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 May 2019 PSC04 Change of details for Mr Jeff Curtis as a person with significant control on 16 May 2019
20 May 2019 CH01 Director's details changed for Mr Jeff Curtis on 16 May 2019
20 May 2019 CH01 Director's details changed for Mr Jeff Curtis on 16 May 2019
15 May 2019 PSC04 Change of details for Mr Jeff Curtis as a person with significant control on 1 March 2019
15 May 2019 PSC04 Change of details for Mr Jeff Curtis as a person with significant control on 1 March 2019
14 May 2019 PSC01 Notification of Chava Curtis as a person with significant control on 1 March 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 200
14 May 2019 AP01 Appointment of Mrs Chava Curtis as a director on 1 March 2019
03 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
18 Dec 2017 AD01 Registered office address changed from 35-37, Melinek Fine Llp Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 December 2017