JCJ GROUP SERVICES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Registered office address changed from 97 Wellstead Rd Newham London E6 6DE England to 97 97 Wellstead Rd London Newham London E6 6DE on 2025-06-26

View Document

26/06/2526 June 2025 Registered office address changed from Room 3, Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom to 97 Wellstead Rd Newham London E6 6DE on 2025-06-26

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Cessation of Carron Joseph as a person with significant control on 2024-08-26

View Document

28/08/2428 August 2024 Termination of appointment of Carron Joseph as a director on 2024-08-26

View Document

28/08/2428 August 2024 Change of details for Mr Jason Joseph as a person with significant control on 2024-08-26

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / CARRON JOSEPH / 31/03/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOSEPH

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JASON JOSEPH

View Document

13/03/1713 March 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