J M J UPVC WINDOWS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Termination of appointment of Joanne Marjorie Justine Griffiths as a director on 2024-04-10

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MRS JOANNE MARJORIE JUSTINE GRIFFITHS

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/17

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE GRIFFITHS

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR PAUL JAMES GRIFFITHS

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

25/06/1725 June 2017 Annual accounts for year ending 25 Jun 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/16

View Document

15/08/1615 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts for year ending 25 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 25 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts for year ending 25 Jun 2015

View Accounts

22/05/1522 May 2015 SECRETARY APPOINTED MR PAUL JAMES GRIFFITHS

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O JOANNE GRIFFITHS 29 BARNFIELD MUCH HOOLE PRESTON LANCASHIRE PR4 4GE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 25 June 2014

View Document

26/11/1426 November 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR PAUL GRIFFITHS

View Document

26/11/1426 November 2014 PREVSHO FROM 30/06/2014 TO 25/06/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1425 June 2014 Annual accounts for year ending 25 Jun 2014

View Accounts

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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