J & A GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

18/07/2518 July 2025 NewCessation of Jonathan Richard Hare as a person with significant control on 2019-07-06

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registration of charge 062858460001, created on 2023-08-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MATTHEW JONATHAN HARE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HOLCROFT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD HARE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 ALTER ARTICLES 18/04/2013

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLCROFT / 18/06/2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD HARE / 18/06/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD HARE / 18/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HARE / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HARE / 21/09/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 COMPANY NAME CHANGED SURECOLOUR LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED COLOURSURE LIMITED CERTIFICATE ISSUED ON 19/10/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 16 WRIGLEYS CLOSE, FRESHFIELD FORMBY MERSEYSIDE L37 7DT

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 S386 DISP APP AUDS 19/06/07

View Document

09/07/079 July 2007 S252 DISP LAYING ACC 19/06/07

View Document

09/07/079 July 2007 S366A DISP HOLDING AGM 19/06/07

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company