JJ2113 LTD

Company Documents

DateDescription
21/05/2421 May 2024 Registered office address changed from Flat 4 Fox Street Treharris CF46 5HE Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2024-05-21

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

04/02/224 February 2022 Cessation of Margaret Joy Studt as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Notification of Kimberley Jones as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Ms Kimberley Jones as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Margaret Joy Studt as a director on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Ms Kimberley Maria Jones as a director on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Margaret Studt as a secretary on 2022-02-04

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 2 Brynifor 2 Brynifor Mountain Ash CF45 3AA Wales to Flat 4 Fox Street Treharris CF46 5HE on 2021-12-15

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Secretary's details changed for Ms Margaret Studt on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Ms Margaret Joy Studt as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Ms Margaret Joy Studt on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 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