J J FREIGHT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/01/2221 January 2022 | Notification of Eamon Mahmoud Arikat as a person with significant control on 2022-01-07 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
05/06/215 June 2021 | 30/03/21 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
09/06/209 June 2020 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MAHMOUD ARIKAT / 04/03/2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
30/12/1930 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 364 FULLWELL AVENUE ILFORD ESSEX IG5 0SD |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR EAMON MAHMOUD ARIKAT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 49 ROWNTREE WAY SAFFRON WALDEN ESSEX CB11 4BY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | SECRETARY APPOINTED MR KIVORK MIKAILIAN |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ARIKAT / 01/10/2009 |
21/03/1021 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 4,, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR JILL COLLINS |
24/04/0824 April 2008 | SECRETARY APPOINTED MISS SOFFIA ARIKAT |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY JOY ARIKAT |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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