JJ SERVICES AND RESOURCE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Miss Hajnalka Emese Kantor as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

22/04/2522 April 2025 Change of details for Josekutty Joseph as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Dr Josekutty Joseph on 2025-04-22

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

13/04/2313 April 2023 Appointment of Mr Josekutty Joseph as a director on 2023-02-15

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from 13 Brading Road Croydon CR0 3BR England to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 23 GREENOCK ROAD LONDON SW16 5XG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEKUTTY JOSEPH

View Document

04/04/174 April 2017 DIRECTOR APPOINTED HAJNALKA EMESE KANTOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 11 BODIAM ROAD LONDON SW16 5DZ

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 68 SHELLY AVENUE MANOR PARK LONDON E12 6PU UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEKUTTY JOSEPH / 17/12/2013

View Document

17/12/1317 December 2013 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