J & J THOMPSON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 20/12/2420 December 2024 | Resolutions | 
| 17/12/2417 December 2024 | Change of share class name or designation | 
| 17/12/2417 December 2024 | Particulars of variation of rights attached to shares | 
| 16/12/2416 December 2024 | Cessation of Joy Thompson as a person with significant control on 2024-12-16 | 
| 16/12/2416 December 2024 | Notification of Adam Thompson as a person with significant control on 2024-12-16 | 
| 16/12/2416 December 2024 | Notification of Samuel Thompson as a person with significant control on 2024-12-16 | 
| 16/12/2416 December 2024 | Cessation of Ian Thompson as a person with significant control on 2024-12-16 | 
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates | 
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 07/12/237 December 2023 | Change of details for Mr Ian Thompson as a person with significant control on 2023-11-30 | 
| 07/12/237 December 2023 | Change of details for Mrs Joy Thompson as a person with significant control on 2023-11-30 | 
| 31/10/2331 October 2023 | Director's details changed for Samuel Thompson on 2023-10-31 | 
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-25 with no updates | 
| 16/08/2316 August 2023 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW | 
| 16/08/2316 August 2023 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/03/2322 March 2023 | Amended accounts made up to 2021-03-31 | 
| 15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-03-31 | 
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-25 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 07/01/217 January 2021 | 31/03/20 UNAUDITED ABRIDGED | 
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES | 
| 06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JEAN THOMPSON | 
| 05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087493480002 | 
| 25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 25/07/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES | 
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 04/09/2018 | 
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMPSON / 04/09/2018 | 
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 04/09/2018 | 
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOY THOMPSON / 04/09/2018 | 
| 04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN THOMPSON / 01/09/2016 | 
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | 
| 30/09/1630 September 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 | 
| 10/11/1510 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders | 
| 01/09/151 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087493480001 | 
| 19/06/1519 June 2015 | 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 | 
| 18/11/1418 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders | 
| 10/02/1410 February 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 | 
| 08/11/138 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 08/11/138 November 2013 | COMPANY NAME CHANGED J J THOMPSON & SONS LIMITED CERTIFICATE ISSUED ON 08/11/13 | 
| 25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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