JINGLE COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 7 Kings Head Centre High Street Maldon CM9 5PN on 2025-08-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Change of details for Mr Neil Robert Laker as a person with significant control on 2023-02-21 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-21 with updates |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-11-30 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM FIRST FLOOR OFFICE 6A 38 HIGH STREET MALDON ESSEX CM9 5PN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 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 |
21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM GROUND FLOOR OAKWOOD HOUSE HIGH STREET MALDON ESSEX CM9 5PJ UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | 01/08/12 STATEMENT OF CAPITAL GBP 1 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR NEIL ROBERT THOMAS LAKER |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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