JCLIVINGSOLUTIONS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from 71 Brighton Road Brighton Road Banstead SM7 1BE England to 20-22 Wenlock Road London N1 7GU on 2023-07-11

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71 Brighton Road Brighton Road Banstead SM7 1BE on 2023-03-01

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

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

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR STEPHEN OSWALD JOHNSON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN SOJ GROUP LIMITED

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR STEPHEN OSWALD JOHNSON

View Document

06/02/196 February 2019 CESSATION OF SOJ GROUP LIMITED AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOJ GROUP LIMITED

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN OSWALD JOHNSON

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR STEPHEN OSWALD SOJ GROUP LIMITED

View Document

21/01/1921 January 2019 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