JANCETT CHILDCARE & JACE TRAINING LIMITED

06330138
HEAD OFFICE 16-18 STANLEY PARK ROAD WALLINGTON SURREY SM6 0EU

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 30 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 18 Buy now
16 Jan 2023 resolution Resolution 1 Buy now
14 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2022 accounts Annual Accounts 19 Buy now
05 Sep 2022 officers Termination of appointment of director (Trevor John Pritchard) 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 21 Buy now
25 Mar 2021 resolution Resolution 1 Buy now
10 Mar 2021 capital Return of Allotment of shares 4 Buy now
21 Dec 2020 accounts Annual Accounts 21 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 officers Change of particulars for director (Mr Trevor John Pritchard) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Nicola Christine Hopper) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (John Alfred Pritchard) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Christine Eileen Pritchard) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 20 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Kirsty Elaine Pritchard) 1 Buy now
12 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 accounts Annual Accounts 28 Buy now
12 Jun 2018 officers Change of particulars for director (Mrs Nicola Christine Hopper) 2 Buy now
22 May 2018 officers Termination of appointment of secretary (John Alfred Pritchard) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2017 accounts Annual Accounts 28 Buy now
15 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 May 2017 resolution Resolution 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Sep 2016 accounts Annual Accounts 19 Buy now
10 Jun 2016 officers Appointment of director (Mrs Nicola Christine Hopper) 2 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
22 Oct 2015 accounts Annual Accounts 25 Buy now
22 Sep 2015 officers Appointment of director (Mr Stephen Drummond) 2 Buy now
04 Dec 2014 annual-return Annual Return 7 Buy now
15 Sep 2014 accounts Annual Accounts 16 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
24 Feb 2014 officers Termination of appointment of director (Stephen Drummond) 1 Buy now
21 Feb 2014 resolution Resolution 1 Buy now
23 Nov 2013 mortgage Registration of a charge 36 Buy now
16 Oct 2013 mortgage Registration of a charge 33 Buy now
23 Aug 2013 annual-return Annual Return 7 Buy now
21 Aug 2013 officers Appointment of director (Mr Stephen Drummond) 2 Buy now
31 Jul 2013 accounts Annual Accounts 10 Buy now
31 Jul 2013 officers Termination of appointment of director (Nicola Hopper) 1 Buy now
19 Jun 2013 capital Return of Allotment of shares 5 Buy now
29 Apr 2013 capital Return of Allotment of shares 8 Buy now
16 Apr 2013 resolution Resolution 30 Buy now
16 Apr 2013 resolution Resolution 1 Buy now
28 Mar 2013 officers Appointment of director (Miss Kirsty Elaine Pritchard) 2 Buy now
28 Mar 2013 officers Appointment of director (Mrs Nicola Christine Hopper) 2 Buy now
28 Mar 2013 officers Appointment of director (Mr Trevor John Pritchard) 2 Buy now
14 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Change of particulars for director (Mr John Pritchard) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Mrs Christine Eileen Pritchard) 2 Buy now
08 Aug 2012 officers Change of particulars for secretary (Mr John Pritchard) 1 Buy now
13 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2012 accounts Annual Accounts 2 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
31 May 2011 accounts Annual Accounts 2 Buy now
12 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2010 resolution Resolution 1 Buy now
04 Oct 2010 officers Appointment of director (Mrs Tracy Pritchard-Drummond) 2 Buy now
02 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 capital Return of Allotment of shares 3 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (Christine Eileen Pritchard) 2 Buy now
21 Sep 2010 officers Change of particulars for director (John Pritchard) 2 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
26 May 2009 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from c/o skingle helps & co, 28 southway, carshalton beeches surrey SM5 4HW 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
01 Aug 2007 incorporation Incorporation Company 19 Buy now