J & J TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GORDON HAWKEY

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR JASON GORDON HAWKEY

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 2 HEADLAM, STOKESLEY LODGE RYHOPE SUNDERLAND SR2 0EN UNITED KINGDOM

View Document

17/10/1817 October 2018 CESSATION OF JANICE MICHELLE SCAIFE AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE SCAIFE

View Document

06/11/176 November 2017 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