Advanced company searchLink opens in new window

JCH MARINE & OFFSHORE SUPPLIES LTD

Company number 07079065

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)
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
03 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2022
19 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
15 Mar 2022 AA Unaudited abridged accounts made up to 30 November 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Jan 2021 MR04 Satisfaction of charge 070790650004 in full
29 Jan 2021 MR04 Satisfaction of charge 070790650005 in full
25 Jan 2021 MR01 Registration of charge 070790650007, created on 20 January 2021
08 Dec 2020 MR01 Registration of charge 070790650006, created on 8 December 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
11 Aug 2020 AD01 Registered office address changed from Jch House Highgate Trade Park Charles Clowes Drive Stoke-on-Trent Staffordshire ST6 4JB England to Jch House Highgate Trade Park Charles Clowes Drive Stoke-on-Trent Staffordshire ST6 4JZ on 11 August 2020
16 Jul 2020 AD01 Registered office address changed from Unit 4a Prospect Way Victoria Business Park, Knypersley Stoke-on-Trent ST8 7PL to Jch House Highgate Trade Park Charles Clowes Drive Stoke-on-Trent Staffordshire ST6 4JB on 16 July 2020
26 Feb 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 Feb 2020 MR01 Registration of charge 070790650005, created on 19 February 2020
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
03 Jul 2019 TM02 Termination of appointment of John Christopher Hynes as a secretary on 3 July 2019
29 Jun 2019 AP01 Appointment of Mr David Joseph Bond as a director on 28 June 2019
29 Jun 2019 AP03 Appointment of Mrs Lisa Hynes as a secretary on 28 June 2019
14 Jun 2019 MR01 Registration of charge 070790650004, created on 10 June 2019
19 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
04 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
01 Dec 2017 PSC01 Notification of Lisa Hynes as a person with significant control on 20 November 2016