J&J SIGNATURE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-01 with updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

08/11/238 November 2023 Registration of charge 134337960003, created on 2023-11-08

View Document

08/11/238 November 2023 Registration of charge 134337960004, created on 2023-11-08

View Document

08/11/238 November 2023 Registration of charge 134337960002, created on 2023-11-08

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

12/01/2212 January 2022 Notification of Foster Pierce Group Limited as a person with significant control on 2021-12-15

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

06/01/226 January 2022 Notification of Jack Roy Goodall as a person with significant control on 2021-12-14

View Document

06/01/226 January 2022 Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 2021-12-14

View Document

21/12/2121 December 2021 Registration of charge 134337960001, created on 2021-12-15

View Document

15/07/2115 July 2021 Appointment of Mr Jack Roy Goodall as a director on 2021-07-13

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG UNITED KINGDOM

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM QUERCUS DOMUS POUND LANE HANWOOD SHREWSBURY SHROPSHIRE SY5 8JR UNITED KINGDOM

View Document

02/06/212 June 2021 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