JAMES JOSHUA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

03/06/253 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/06/251 June 2025 Registered office address changed from 15 Stukeley Street 1st Floor, C/O Delin, Gary Jones London WC2B 5LT England to 70 Colombo Street Gary Jones C/O Aendre Group 11 Floor Working from London SE1 8DP on 2025-06-01

View Document

08/01/258 January 2025 Change of details for Mr Gary Jones as a person with significant control on 2020-03-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

13/04/2413 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Registered office address changed from 22 Baker Street 4th Floor, C/O Aprirose London W1U 3BW England to 15 Stukeley Street 1st Floor, C/O Delin, Gary Jones London WC2B 5LT on 2023-12-30

View Document

16/09/2316 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/03/2029 March 2020 Registered office address changed from , 37 Soke Road, Newborough, Peterborough, PE6 7QT to 15 Stukeley Street 1st Floor, C/O Delin, Gary Jones London WC2B 5LT on 2020-03-29

View Document

29/03/2029 March 2020 CESSATION OF AMANDA LOUISE WADLEY-JONES AS A PSC

View Document

29/03/2029 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JONES

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 37 SOKE ROAD NEWBOROUGH PETERBOROUGH PE6 7QT

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA WADLEY-JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/06/1810 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/08/152 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/08/143 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/08/117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/08/1015 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 156 THE DRIVE BEXLEY KENT DA5 3BX

View Document

05/02/045 February 2004

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 16 CLEVELAND AVENUE HAMPTON MIDDLESEX TW12 2RD

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 SHARES AGREEMENT OTC

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

30/07/0230 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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