J & J SYSTEMS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Satisfaction of charge 036571740003 in full |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
02/11/212 November 2021 | Director's details changed for Mrs Jane Nicola Codd on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036571740004 |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/08/163 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 14 DOWNS PARK HERNE BAY KENT CT6 6BY |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036571740003 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036571740002 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036571740001 |
27/11/1327 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN HOWARD / 12/11/2012 |
12/11/1212 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUI OFFEN / 12/11/2012 |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI OFFEN / 12/11/2012 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN HOWARD / 26/10/2009 |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI OFFEN / 26/10/2009 |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY CAROLINE HOWARD |
17/07/0917 July 2009 | SECRETARY APPOINTED MRS JACQUI OFFEN |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/12/033 December 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 158 CENTRAL AVENUE SOUTHEND ON SEA SS2 4DZ |
15/07/0315 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0229 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/01/0225 January 2002 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
06/12/006 December 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/11/9912 November 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
27/10/9827 October 1998 | 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