J J AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Thomas John Fisher Jones as a director on 2025-02-17

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Change of details for Mrs Georgina Joy Jones as a person with significant control on 2025-02-17

View Document

25/02/2525 February 2025 Cessation of Thomas John Fisher Jones as a person with significant control on 2025-02-17

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Registration of charge 053146490002, created on 2023-03-22

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 SECOND FILING FOR FORM AP01

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHIDIAN ARFON DANIELS / 16/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA JONES

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR RHIDIAN ARFON DANIELS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR RHIDIAN ARFON DANIELS

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/12/1222 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/12/1117 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY JAMES / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA JAMES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA JOY JONES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN FISHER JONES / 16/12/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information