JIMMY JASON GLOBAL LTD

Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 49 49 Knighton Road Leicester Leicester LE2 3HL on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 49 Knighton Road Leicester Leicester LE2 3HL United Kingdom to 49 Knighton Road Leicester LE2 3HL on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 49 49 Knighton Road Leicester Leicester LE2 3HL United Kingdom to 49 Knighton Road Leicester Leicester LE2 3HL on 2025-01-13

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Change of details for Dr Emeka Josiah Oloto as a person with significant control on 2023-08-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 49 KNIGHTON ROAD LEICESTER LE2 3HL ENGLAND

View Document

25/12/1925 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMEKA JOSIAH OLOTO

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM SUITE 7, SAVANT HOUSE 63-65 CAMDEN HIGH STREET LONDON NW1 7JL ENGLAND

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 62 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/04/1626 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/152 October 2015 COMPANY RESTORED ON 02/10/2015

View Document

02/10/152 October 2015 19/03/15 NO CHANGES

View Document

04/08/154 August 2015 STRUCK OFF AND DISSOLVED

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

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

View Accounts

30/04/1430 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 21/01/13 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/04/1210 April 2012 DIRECTOR APPOINTED DR EMEKA JOSIAH OLOTO

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS FRANCISCA OBINNE OLOTO

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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