J J SHOE DESIGN LTD

Company Documents

DateDescription
01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/05/251 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registered office address changed from Alexander House 60-61 Tenby Street North Birmingham B1 3EG England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-08-21

View Document

21/08/2321 August 2023 Declaration of solvency

View Document

19/07/2319 July 2023 Satisfaction of charge 1 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 2 in full

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

04/05/224 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

26/10/2126 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA JOHAL / 04/09/2017

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOKH SINGH JOHAL / 03/09/2017

View Document

14/11/1714 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR SURJIT JOHAL

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR SANTOKH SINGH JOHAL / 24/05/2017

View Document

01/11/171 November 2017 CESSATION OF SURJIT KAUR JOHAL AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MS ANITA JOHAL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN DEYKIN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOKH SINGH JOHAL / 01/10/2009

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT KAUR JOHAL / 01/10/2009

View Document

02/10/102 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM JJ HOUSE, 1 STEWARD STREET BIRMINGHAM WEST MIDLANDS B18 7AE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: JJ HOUSE 1 STEWARD STREET BIRMINGHAM WEST MIDLANDS B18 7AE

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 73 RICHMOND HILL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3SA

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 COMPANY NAME CHANGED J J FOOTWEAR DESIGN LTD. CERTIFICATE ISSUED ON 06/09/01

View Document

03/09/013 September 2001 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