Advanced company searchLink opens in new window

JCB CATERING LIMITED

Company number 09706779

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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
09 Nov 2021 AD01 Registered office address changed from 1 the Nursery Sutton Courtenay Oxfordshire Abingdon OX14 4UA United Kingdom to C/O Frp 4 Beaconsfield Road Hertfordshire St Albans AL1 3rd on 9 November 2021
09 Nov 2021 LIQ02 Statement of affairs
09 Nov 2021 600 Appointment of a voluntary liquidator
09 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-01
10 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
06 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
06 Aug 2020 PSC04 Change of details for Cris Macis as a person with significant control on 28 July 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 150
16 Oct 2017 PSC04 Change of details for Cris Macis as a person with significant control on 1 August 2016
16 Oct 2017 PSC04 Change of details for Mr James Symington as a person with significant control on 29 July 2016
16 Oct 2017 PSC04 Change of details for Cris Macis as a person with significant control on 1 August 2016
16 Oct 2017 PSC07 Cessation of Brian Stocker as a person with significant control on 1 August 2016
16 Oct 2017 SH03 Purchase of own shares.
30 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016