J J ACCESS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Registered office address changed from , Main's of Cairngrassie Cammachmore, Stonehaven, Aberdeenshire, AB39 3NY to Mains of Cairngrassie Cammachmore Stonehaven Kincardineshire AB39 3NY on 2016-06-20

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM MAIN'S OF CAIRNGRASSIE CAMMACHMORE STONEHAVEN ABERDEENSHIRE AB39 3NY

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/06/1530 June 2015 Registered office address changed from , 55-57 West High Street, Inverurie, Aberdeenshire, AB51 3QQ to Mains of Cairngrassie Cammachmore Stonehaven Kincardineshire AB39 3NY on 2015-06-30

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 55-57 WEST HIGH STREET INVERURIE ABERDEENSHIRE AB51 3QQ

View Document

25/06/1525 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WILLIAM ELLIS / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/08/096 August 2009 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED JOHN GEORGE WILLIAM ELLIS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

16/06/0916 June 2009 ADOPT MEM AND ARTS 12/06/2009

View Document

12/06/0912 June 2009 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