Background WavePink WaveYellow Wave

JC ESTATES (MIDLANDS) LIMITED (10661615)

JC ESTATES (MIDLANDS) LIMITED (10661615) is an active UK company. incorporated on 9 March 2017. with registered office in Dudley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JC ESTATES (MIDLANDS) LIMITED has been registered for 9 years. Current directors include EATON, Christopher Neville, JOHNSON, Peter Adrian, JOHNSON, Robert Neil and 1 others.

Company Number
10661615
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Himley Wood Lodge Dudley Road, Dudley, DY3 4DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EATON, Christopher Neville, JOHNSON, Peter Adrian, JOHNSON, Robert Neil, ROWE, Jonathan Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JC ESTATES (MIDLANDS) LIMITED

JC ESTATES (MIDLANDS) LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Dudley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JC ESTATES (MIDLANDS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10661615

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Himley Wood Lodge Dudley Road Himley Dudley, DY3 4DD,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 21 March 2019To: 21 March 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 9 March 2017To: 21 March 2019
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EATON, Christopher Neville

Active
Kinver, StourbridgeDY7 5LT
Born September 1958
Director
Appointed 09 Mar 2017

JOHNSON, Peter Adrian

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1965
Director
Appointed 09 Mar 2017

JOHNSON, Robert Neil

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1965
Director
Appointed 09 Mar 2017

ROWE, Jonathan Robert

Active
Dudley Road, DudleyDY3 4DD
Born August 1958
Director
Appointed 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation