J7 ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Notification of Zeenat Jeewoth as a person with significant control on 2021-10-11

View Document

10/01/2210 January 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

07/01/227 January 2022 Satisfaction of charge 081740190001 in full

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/2022 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081740190001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 1 AKERLY DRIVE LOWER CAMBOURNE CAMBRIDGE CB23 6DB

View Document

27/07/1927 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JEEWOTH

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

14/10/1814 October 2018 CESSATION OF ZEENAT RAHELA JEEWOTH AS A PSC

View Document

15/06/1815 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MUHAMMAD JEEWOTH

View Document

19/09/1519 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM, 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DP

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, 1 AKERLY DRIVE, LOWER CAMBOURNE, CAMBRIDGE, CB23 6DB, ENGLAND

View Document

09/08/129 August 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