JJ MATT LIMITED

Company Documents

DateDescription
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

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ZHAN HUANG / 29/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHAN HUANG / 29/03/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM FLAT 6 GOLDHAWK ROAD LONDON W12 8DZ ENGLAND

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2A CAXTON ROAD LONDON W12 8AJ ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 2B CAXTON ROAD LONDON W12 8AJ ENGLAND

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 51 LAKE COURT MEDWAY DRIVE TUNBRIDGE WELLS KENT TN1 2FH ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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