J & J EVENTS LTD

Company Documents

DateDescription
24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 32 THE SQUARE GILLINGHAM DORSET SP8 4AR

View Document

19/04/1919 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046740890001

View Document

23/07/1823 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SHEPARD / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SHEPARD / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 27/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SHEPARD / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SHEPARD / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SHEPARD / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIA CLARE SAFE / 26/03/2018

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ROBERT IAN CHALLICE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046740890001

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 ALTER ARTICLES 30/06/2014

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SHEPARD / 01/10/2009

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SHEPARD / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARE SAFE / 23/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/09/08

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 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