JJ GROUP (CONTRACTING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

08/05/248 May 2024 Satisfaction of charge 2 in full

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Change of details for Mrs Alison Elizabeth Mossop as a person with significant control on 2023-12-18

View Document

02/01/242 January 2024 Director's details changed for Mrs Alison Elizabeth Mossop on 2023-12-18

View Document

02/01/242 January 2024 Director's details changed for Mr Graham Mossop on 2023-12-18

View Document

02/01/242 January 2024 Change of details for Mr Graham Mossop as a person with significant control on 2023-12-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

19/07/2319 July 2023 Notification of Alison Elizabeth Mossop as a person with significant control on 2022-07-20

View Document

19/07/2319 July 2023 Change of details for Mr Graham Mossop as a person with significant control on 2022-07-20

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY CAROL HALLIWELL

View Document

03/09/203 September 2020 SECRETARY APPOINTED MRS ALISON ELIZABETH MOSSOP

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED J & J ELECTRICAL (CUMBRIA) LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 29 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON MOSSOP

View Document

08/01/178 January 2017 SECRETARY APPOINTED CAROL HALLIWELL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042492150003

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH MOSSOP / 08/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOSSOP / 08/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MOSSOP / 08/10/2009

View Document

16/12/0916 December 2009 MA DELETED. NO LIMIT ON CAPITAL 05/11/2009

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 6F BUDDLE ROAD CLAY FLATTS INDUSTRIAL ESTATE WORKINGTON CA14 3YD

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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