J.J. SERVICES DEVELOPMENTS LTD
Company Documents
| Date | Description | 
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-02-19 with no updates | 
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates | 
| 28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-02-19 with no updates | 
| 06/01/236 January 2023 | Confirmation statement made on 2019-02-19 with no updates | 
| 06/01/236 January 2023 | Termination of appointment of James Henry Hodson as a director on 2020-12-25 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2017-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2016-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2019-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2018-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2020-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2021-05-31 | 
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2022-05-31 | 
| 06/01/236 January 2023 | Confirmation statement made on 2018-02-19 with no updates | 
| 06/01/236 January 2023 | Registered office address changed from 16 Yorkshire Street Blackpool FY1 5BG to 157 Severn Drive Upminster Essex RM14 1PP on 2023-01-06 | 
| 06/01/236 January 2023 | Confirmation statement made on 2022-02-19 with no updates | 
| 06/01/236 January 2023 | Confirmation statement made on 2021-02-19 with no updates | 
| 06/01/236 January 2023 | Confirmation statement made on 2020-02-19 with no updates | 
| 06/01/236 January 2023 | Confirmation statement made on 2017-02-19 with updates | 
| 28/11/2228 November 2022 | Notification of James John Hodson as a person with significant control on 2020-12-25 | 
| 28/11/2228 November 2022 | Appointment of Mr James John Hodson as a director on 2020-12-25 | 
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 21/02/1421 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders | 
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 23/07/1323 July 2013 | DISS40 (DISS40(SOAD)) | 
| 22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY HODSON / 22/07/2013 | 
| 22/07/1322 July 2013 | Annual return made up to 19 February 2013 with full list of shareholders | 
| 09/07/139 July 2013 | FIRST GAZETTE | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | 
| 07/07/127 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 30/05/1230 May 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES HODSON | 
| 02/05/122 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders | 
| 30/11/1130 November 2011 | PREVEXT FROM 28/02/2011 TO 31/05/2011 | 
| 28/04/1128 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders | 
| 12/03/1112 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 12/03/1112 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM THE WHITE HORSE INN 22 PILLORY STREET NANTWICH CHESHIRE CW5 7BD | 
| 12/05/1012 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders | 
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODSON / 28/09/2009 | 
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HODSON / 28/09/2009 | 
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GISTERED OFFICE CHANGED ON 15/05/2009 FROM THE WHITE HORSE INN 22 PILLORY STREET NANTWICH CHESHIRE CW5 7BD | 
| 04/04/094 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODSON / 30/03/2009 | 
| 04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/09 FROM: GISTERED OFFICE CHANGED ON 04/04/2009 FROM UNIT 2 BRINDLEY FARM BURLAND CHESHIRE CW5 8NB ENGLAND | 
| 04/04/094 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES HODSON / 30/03/2009 | 
| 01/04/091 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN / 01/04/2009 | 
| 19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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