JIC INVESTMENTS LIMITED

Woodlands House Woodlands House, Haywards Heath, RH17 7SL, England
StatusACTIVE
Company No.11743548
CategoryPrivate Limited Company
Incorporated28 Dec 2018
Age5 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

JIC INVESTMENTS LIMITED is an active private limited company with number 11743548. It was incorporated 5 years, 5 months, 17 days ago, on 28 December 2018. The company address is Woodlands House Woodlands House, Haywards Heath, RH17 7SL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117435480003

Charge creation date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117435480002

Charge creation date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-11

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117435480001

Charge creation date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Brighton East Sussex BN2 5HA United Kingdom

New address: Woodlands House Birch Avenue Haywards Heath RH17 7SL

Change date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Keith David Caddick

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Caddick

Notification date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Caddick

Appointment date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Mr Keith Davis Caddick

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Davis Caddick

Notification date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Caddick

Termination date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr Keith Davis Caddick

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Caddick

Cessation date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-20

New address: Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Brighton East Sussex BN2 5HA

Old address: Woodlands House Birch Avenue Haywards Heath West Sussex RH17 7SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTS CATERING LIMITED

37 WATERSIDE ROAD,BURTON-ON-TRENT,DE15 9JN

Number:11612476
Status:ACTIVE
Category:Private Limited Company

CROLWORTH LIMITED

CAVENDISH HOUSE, UNIT 2, GROUND FLOOR, 369,EDGWARE,HA8 5AW

Number:01031232
Status:ACTIVE
Category:Private Limited Company

ECF AUTOPARTS LTD

2 STONEDYKE GROVE,GLASGOW,G15 6DQ

Number:SC598090
Status:ACTIVE
Category:Private Limited Company

FOCUSLEVEL LIMITED

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:09718298
Status:ACTIVE
Category:Private Limited Company

KW CONSTRUCTION SERVICES LTD

50 HAIDS ROAD MALTBY,ROTHERHAM,S66 8BH

Number:11676394
Status:ACTIVE
Category:Private Limited Company

R & B SIMS LTD

10 HIGH STREET,EPSOM,KT19 8AD

Number:08975553
Status:ACTIVE
Category:Private Limited Company

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