JJ MATT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Registered office address changed from Flat 6 Sharp House 87 Goldhawk Road London W12 8DZ England to C J House 99a Cobbold Road Willesden London NW10 9SL on 2025-01-24 |
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
| 16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 01/04/221 April 2022 | Registered office address changed from Flat 6 Goldhawk Road London W12 8DZ England to Flat 6 Sharp House 87 Goldhawk Road London W12 8DZ on 2022-04-01 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Registered office address changed from K1201, Westfield London Shopping Centre Ariel Way London W12 7HT England to Flat 6 Goldhawk Road London W12 8DZ on 2021-07-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS ZHAN HUANG / 29/03/2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHAN HUANG / 29/03/2020 |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM FLAT 6 GOLDHAWK ROAD LONDON W12 8DZ ENGLAND |
| 07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2A CAXTON ROAD LONDON W12 8AJ ENGLAND |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 2B CAXTON ROAD LONDON W12 8AJ ENGLAND |
| 11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 51 LAKE COURT MEDWAY DRIVE TUNBRIDGE WELLS KENT TN1 2FH ENGLAND |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM FLAT 4 GREAT OAK SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU UNITED KINGDOM |
| 30/03/1730 March 2017 | 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