Download leads from Nexok and grow your business. Find out more

J.Clarke Holdings Limited

Documents

Total Documents78
Total Pages332

Filing History

21 October 2020Confirmation statement made on 16 October 2020 with updates
1 July 2020Director's details changed for Mr Andrew James Rowe on 30 June 2020
1 July 2020Change of details for Mr Andrew James Rowe as a person with significant control on 30 June 2020
30 June 2020Total exemption full accounts made up to 31 January 2020
21 October 2019Confirmation statement made on 16 October 2019 with updates
17 October 2019Director's details changed for Mr Jamie James Hugh Rowe on 16 October 2019
29 April 2019Total exemption full accounts made up to 31 January 2019
18 February 2019Registration of charge 067261210001, created on 15 February 2019
18 February 2019Registration of charge 067261210002, created on 15 February 2019
31 January 2019Appointment of Mr Jamie James Hugh Rowe as a director on 31 January 2019
5 November 2018Confirmation statement made on 16 October 2018 with updates
3 April 2018Total exemption full accounts made up to 31 January 2018
24 October 2017Confirmation statement made on 16 October 2017 with updates
24 October 2017Confirmation statement made on 16 October 2017 with updates
4 April 2017Total exemption full accounts made up to 31 January 2017
4 April 2017Total exemption full accounts made up to 31 January 2017
27 October 2016Confirmation statement made on 16 October 2016 with updates
27 October 2016Confirmation statement made on 16 October 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 January 2016
31 May 2016Total exemption small company accounts made up to 31 January 2016
25 May 2016Registered office address changed from Timbers 6 the Pines Boley Park Lichfield Staffordshire WS14 9XA to Unit 4-5 Lichfield Trading Estate Lagrange Tamworth Staffordshire B79 7XD on 25 May 2016
25 May 2016Registered office address changed from Timbers 6 the Pines Boley Park Lichfield Staffordshire WS14 9XA to Unit 4-5 Lichfield Trading Estate Lagrange Tamworth Staffordshire B79 7XD on 25 May 2016
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,502
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,502
10 April 2015Total exemption small company accounts made up to 31 January 2015
10 April 2015Total exemption small company accounts made up to 31 January 2015
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,502
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,502
20 March 2014Total exemption small company accounts made up to 31 January 2014
20 March 2014Total exemption small company accounts made up to 31 January 2014
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,502
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,502
14 June 2013Total exemption small company accounts made up to 31 January 2013
14 June 2013Total exemption small company accounts made up to 31 January 2013
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 31 January 2012
15 March 2012Total exemption small company accounts made up to 31 January 2012
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
15 June 2011Total exemption small company accounts made up to 31 January 2011
15 June 2011Total exemption small company accounts made up to 31 January 2011
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
26 April 2010Total exemption small company accounts made up to 31 January 2010
26 April 2010Total exemption small company accounts made up to 31 January 2010
23 December 2009Director's details changed for Edna Rowe on 15 October 2009
23 December 2009Director's details changed for Andrew James Rowe on 15 October 2009
23 December 2009Director's details changed for Andrew James Rowe on 15 October 2009
23 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
23 December 2009Director's details changed for Edna Rowe on 15 October 2009
23 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2009Resolutions
  • RES13 ‐ Approve acquisition/allotment 30/04/2009
21 May 2009Resolutions
  • RES13 ‐ Approve acquisition/allotment 30/04/2009
21 May 2009Nc inc already adjusted 30/04/09
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2009Ad 30/04/09\gbp si 1502@1=1502\gbp ic 1502/3004\
21 May 2009Ad 30/04/09\gbp si 1502@1=1502\gbp ic 1502/3004\
21 May 2009Statement of affairs
21 May 2009Nc inc already adjusted 30/04/09
21 May 2009Statement of affairs
30 October 2008Ad 16/10/08\gbp si 1500@1=1500\gbp ic 2/1502\
30 October 2008Director appointed andrew james rowe
30 October 2008Accounting reference date extended from 31/10/2009 to 31/01/2010
30 October 2008Accounting reference date extended from 31/10/2009 to 31/01/2010
30 October 2008Director and secretary appointed edna rowe
30 October 2008Director and secretary appointed edna rowe
30 October 2008Registered office changed on 30/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
30 October 2008Director appointed andrew james rowe
30 October 2008Registered office changed on 30/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
30 October 2008Ad 16/10/08\gbp si 1500@1=1500\gbp ic 2/1502\
20 October 2008Appointment terminated director aderyn hurworth
20 October 2008Appointment terminated secretary hcs secretarial LIMITED
20 October 2008Appointment terminated director aderyn hurworth
20 October 2008Appointment terminated secretary hcs secretarial LIMITED
16 October 2008Incorporation
16 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing