JCI PROTEC LIMITED
Status | ACTIVE |
Company No. | 06207960 |
Category | Private Limited Company |
Incorporated | 11 Apr 2007 |
Age | 17 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
JCI PROTEC LIMITED is an active private limited company with number 06207960. It was incorporated 17 years, 20 days ago, on 11 April 2007. The company address is The Gate House The Gate House, Cranleigh, GU6 8QZ, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
New address: The Gate House Guildford Road Cranleigh Surrey GU6 8QZ
Old address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
Change date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-27
Psc name: Jane Elaine De Voil
Documents
Change person secretary company with change date
Date: 27 Apr 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-11
Officer name: Jane Elaine De Voil
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG
Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
Change date: 2018-05-14
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Old address: The Gate House Guildford Road Cranleigh Surrey GU6 8QZ
Change date: 2015-06-05
New address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Ian Philip De Voil
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jane de voil / 11/05/2009
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from the gate house guildford road cranleigh surrey GU6 8QZ england
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian de voil / 11/05/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from wey court west, union road farnham surrey GU9 7PT
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jane de voil / 04/12/2007
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian de voil / 04/12/2007
Documents
Legacy
Date: 21 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 14 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 14/12/07 from: 50 west street farnham surrey GU9 7DX
Documents
Some Companies
BURLEIGH ESTATES (GLOUCESTER) LIMITED
57-63 CHURCH ROAD,LONDON,SW19 5DQ
Number: | 05259748 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HEALTH SOLUTIONS LIMITED
1 IVOR ROAD,WIMBORNE,BH21 3QF
Number: | 08566782 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PEASCOD STREET,WINDSOR,SL4 1DP
Number: | 10315340 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNROAMING STABLES GOSPEL OAK LANE,STRATFORD-UPON-AVON,CV37 0JA
Number: | 10072516 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 09489810 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005279 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |