J&J CARING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Change of details for Mrs Jennifer Bagtas Cagara as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Cessation of Roseanna Kristina Hopkins as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Roseanna Kristina Hopkins as a director on 2023-06-30

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood WD6 4RN England to 74a Fen Lane Sawtry Huntingdon PE28 5TL on 2022-03-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 74A FEN LANE SAWTRY HUNTINGDON PE28 5TL UNITED KINGDOM

View Document

17/02/2017 February 2020 CESSATION OF CECIL JOHN ALCANTARA CONCEPCION AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEANNA KRISTINA HOPKINS

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR CECIL CONCEPCION

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS ROSEANNA KRISTINA HOPKINS

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BAGTAS CAGARA

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR CECIL JOHN ALCANTARA CONCEPCION / 23/05/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/06/1919 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS JENNIFER BAGTAS CAGARA

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BAGTAS CAGARA / 26/03/2019

View Document

28/11/1828 November 2018 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