J & J INC. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Change of details for Mr Pradeep Jella as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mrs Rupa Pradeep Jella on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mrs Rupa Pradeep Jella as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr Pradeep Jella as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mrs Rupa Pradeep Jella on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Pradeep Jella on 2023-11-23

View Document

22/11/2322 November 2023 Change of details for Mrs Rupa Pradeep Jella as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 67 Colman Way Redhill Surrey RH1 2BB on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Pradeep Jella as a person with significant control on 2023-11-22

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM FLAT 65 THE DOME DOME WAY REDHILL RH1 1DJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/16 UNAUDITED ABRIDGED

View Document

04/08/184 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM PO BOX RH1 1DJ FLAT 65, THE DOME DOME WAY REDHILL ENGLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP JELLA / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RUPA PRADEEP JELLA / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR PRADEEP JELLA / 23/07/2018

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP JELLA

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS RUPA PRADEEP JELLA / 06/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM FLAT 65,THE DOME DOME WAY REDHILL RH1 1DJ ENGLAND

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP JELLA / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 3 STAINSBY STREET ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6LA

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS RUPA PRADEEP JELLA

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP JELLA / 04/08/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 4 MALPAS ROAD DAGENHAM ESSEX RM9 5SD

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JYOTHI JELLA

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP JELLA / 22/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 22 FOREST DRIVE MANOR PARK LONDON E12 5DF UNITED KINGDOM

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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