Company NameJEC Associates Ltd
DirectorsJim Cruickshank and Jayne Elizabeth Cruickshank
Company StatusActive
Company Number08981808
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jim Cruickshank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMrs Hannah-Marie Essawy
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMrs Jayne Elizabeth Cruickshank
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(1 day after company formation)
Appointment Duration10 years
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £0.01Jim Cruickshank
75.00%
Ordinary
25 at £0.01Jayne Elizabeth Cruickshank
25.00%
Ordinary

Financials

Year2014
Net Worth£762
Cash£622
Current Liabilities£2,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Director's details changed for Mrs Jayne Elizabeth Cruickshank on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Jim Cruickshank on 7 May 2020 (2 pages)
7 May 2020Change of details for Mr Jim Cruickshank as a person with significant control on 7 May 2020 (2 pages)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 7 April 2018 with updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Previous accounting period shortened from 6 April 2017 to 31 March 2017 (1 page)
28 June 2017Previous accounting period shortened from 6 April 2017 to 31 March 2017 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 September 2016Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
9 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
9 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
6 September 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
6 September 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
6 September 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
22 April 2015Director's details changed for Mr Jim Cruickshank on 10 April 2014 (2 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Director's details changed for Mr Jim Cruickshank on 10 April 2014 (2 pages)
22 April 2015Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages)
22 April 2015Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page)
22 April 2015Appointment of Mrs Jayne Elizabeth Cruickshank as a director on 8 April 2014 (2 pages)
22 April 2015Registered office address changed from 123 Chapel Way Epsom Surrey KT18 5TB United Kingdom to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 123 Chapel Way Epsom Surrey KT18 5TB United Kingdom to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 22 April 2015 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)