JIMMY'S FIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/05/1910 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
18/06/1818 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JHALMAN SINGH / 10/11/2017 |
10/11/1710 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / SUKVIR SINGH / 10/11/2017 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JHALMAN SINGH / 10/11/2017 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUKVIR SINGH / 10/11/2017 |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SUKVIR SINGH / 10/11/2017 |
23/05/1723 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JHALMAN SINGH / 01/01/2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUKVIR SINGH / 13/01/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/01/1620 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
06/05/156 May 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 100 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/01/1529 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/01/1323 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/02/122 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
19/10/1119 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1111 May 2011 | DISS40 (DISS40(SOAD)) |
10/05/1110 May 2011 | FIRST GAZETTE |
09/05/119 May 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 8 FAIRY DELL COTTINGLEY BINGLEY BRADFORD WEST YORKSHIRE BD16 1PP |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/10/1028 October 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
02/09/102 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/102 September 2010 | COMPANY NAME CHANGED JIMMY'S WHOLESALE FIREWORKS LIMITED CERTIFICATE ISSUED ON 02/09/10 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKVIR SINGH / 01/10/2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JHALMAN SINGH / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JHALMAN SINGH / 01/01/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUKVIR SINGH / 01/01/2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0413 October 2004 | £ NC 1000/1100 19/08/04 |
13/10/0413 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | SECRETARY'S PARTICULARS CHANGED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JIMMY'S FIREWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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