JJ LINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Director's details changed for Mrs Carol Matirangana Hussey on 2025-03-27

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mrs Carol Matirangana Verner on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mrs Carol Matirangana Verner as a person with significant control on 2023-04-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 01/07/2015

View Document

11/02/1611 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 9 WINDERMERE DRIVE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NN

View Document

15/03/1515 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/11/142 November 2014 CORPORATE SECRETARY APPOINTED AVOCADO COMPANY SECRETARIES LIMITED

View Document

18/03/1418 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY NATALIE VERNER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 25/11/2013

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MISS NATALIE TATENDA VERNER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY AVOCADO COMPANY SECRETARIES LIMITED

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O BERRY, KEARSLEY & STOCKWELL LTD 31-32 HIGH STREET WELLINGBOROUGH NOTHAMPTONSHIRE NN8 4HL ENGLAND

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY AVOCADO COMPANY SECRETARIES LTD

View Document

07/10/137 October 2013 CORPORATE SECRETARY APPOINTED AVOCADO COMPANY SECRETARIES LIMITED

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 02/08/2013

View Document

05/10/135 October 2013 CORPORATE SECRETARY APPOINTED AVOCADO COMPANY SECRETARIES LTD

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O BERRY, KEARSLEY & STOCKWELL LTD - ACCOUNTANTS 31-32 HIGH STREET 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL ENGLAND

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 02/07/2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM C/O AVOCADO COMPANY SERVICES LTD AVOCADO HOUSE 1 WESTON ROAD OLNEY BUCKINGHAMSHIRE MK46 5BD UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY AVOCADO COMPANY SECRETARIES LTD

View Document

05/03/125 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED AVOCADO COMPANY SECRETARIES LTD

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 01/06/2011

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 37 GOODWIN CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BS

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL VERNER / 20/02/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY AVOCADO BUSINESS SERVICES

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER VERNER

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVOCADO BUSINESS SERVICES / 23/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL VERNER / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VERNER / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR ROGER VERNER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER VERNER

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR ROGER VERNER

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 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