JC ESTATES (MIDLANDS) LIMITED

Himley Wood Lodge Dudley Road Himley Wood Lodge Dudley Road, Dudley, DY3 4DD, West Midlands, United Kingdom
StatusACTIVE
Company No.10661615
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

JC ESTATES (MIDLANDS) LIMITED is an active private limited company with number 10661615. It was incorporated 7 years, 2 months, 8 days ago, on 09 March 2017. The company address is Himley Wood Lodge Dudley Road Himley Wood Lodge Dudley Road, Dudley, DY3 4DD, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Neil Johnson

Change date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Mr Peter Adrian Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Adrian Johnson

Change date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Robert Neil Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: Himley Wood Lodge Dudley Road Himley Dudley West Midlands DY3 4DD

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Change date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106616150001

Charge creation date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOCANE LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:10490426
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BACCALAUREATE ORGANIZATION (UK) LIMITED

PETERSON HOUSE,CARDIFF GATE,CF23 8GL

Number:06553433
Status:ACTIVE
Category:Private Limited Company

NANG DEVELOPMENT LTD

24 WESTMINSTER DRIVE,LONDON,N13 4NU

Number:11418681
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 184 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC322544
Status:ACTIVE
Category:Limited Liability Partnership

SEISMIK LTD

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:06563413
Status:ACTIVE
Category:Private Limited Company

THE GREENWICH CATHOLIC SCHOOLS TRUST

GLENURE ROAD,LONDON,SE9 1UF

Number:10762358
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source