Advanced company searchLink opens in new window

J&C ACADEMY LIMITED

Company number 07731710

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)
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 TM01 Termination of appointment of Pascal Jacques Suntah as a director on 23 December 2019
17 Aug 2019 PSC04 Change of details for Mr Jazz Aaron Rose as a person with significant control on 17 August 2019
17 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
28 Jul 2017 AP01 Appointment of Mr Pascal Jacques Suntah as a director on 27 July 2017
11 Feb 2017 AD01 Registered office address changed from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to Sav House 861 Coronation Road London NW10 7PT on 11 February 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 AA01 Previous accounting period extended from 5 April 2016 to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
20 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
02 Dec 2015 AAMD Amended total exemption small company accounts made up to 5 April 2014
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
12 Aug 2015 AD01 Registered office address changed from 35 Kingshill Avenue Northolt Middlesex UB5 6LF to Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 12 August 2015
27 Mar 2015 AA Total exemption small company accounts made up to 5 April 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
28 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013