JAMES JOSEPH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 58 Skerry Rise Chelmsford CM1 4EQ England to Heybridge Business Centre the Causeway Heybridge Maldon CM9 4nd on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Heybridge Business Centre the Causeway Heybridge Maldon CM9 4nd England to Heybridge Business Centre 110 the Causeway Heybridge Maldon CM9 4nd on 2025-03-03

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Elizabeth Farrell as a director on 2024-10-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mrs Elizabeth Farrell on 2021-10-15

View Document

15/10/2115 October 2021 Secretary's details changed for Mrs Elizabeth Farrell on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Anthony Peter Farrell on 2021-10-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM BISHOPS HOUSE MONKVILLE AVENUE LONDON NW11 0AH UNITED KINGDOM

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ROLFE / 30/04/2020

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ROLFE / 30/04/2020

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS ELIZABETH FARRELL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information