J.J.JOINERY(UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Darren Anthony Higgins on 2024-03-15

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Change of details for Mr Indervir Singh Jass as a person with significant control on 2023-08-11

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Satisfaction of charge 084304140001 in full

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 1

View Document

09/04/209 April 2020 STATEMENT BY DIRECTORS

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 28/02/20

View Document

17/03/2017 March 2020 REDUCE ISSUED CAPITAL 28/02/2020

View Document

10/03/2010 March 2020 ADOPT ARTICLES 28/02/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR KULDIP JASS

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY HIGGINS / 12/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR KIRPAL SINGH JASS / 06/04/2016

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP KAUR JASS

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084304140001

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: 73 MANOR ROAD CHIGWELL ESSEX IG7 5PH ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 SAIL ADDRESS CREATED

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRPAL SINGH JASS / 05/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY HIGGINS / 05/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 27 BEECHCROFT ROAD BUSHEY WD23 2JU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR DARREN ANTHONY HIGGINS

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 100000

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR INDERVIR SINGH JASS

View Document

05/03/135 March 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