JJO GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

04/02/254 February 2025 Director's details changed for Gillian Burke on 2024-01-01

View Document

06/01/256 January 2025 Director's details changed for Gillian Burke on 2024-12-01

View Document

06/01/256 January 2025 Change of details for Jjo Holdings Limited as a person with significant control on 2024-12-01

View Document

06/01/256 January 2025 Registered office address changed from Avalon House Bacup Lancashire OL13 0EA England to Avalon House Lee Road Bacup Lancashire OL13 0EA on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Lee Greenhalgh on 2024-12-01

View Document

06/01/256 January 2025 Director's details changed for Mr Stephen Ellis Greenhalgh on 2024-12-01

View Document

15/10/2415 October 2024 Accounts for a medium company made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Stephen Ellis Greenhalgh on 2023-08-01

View Document

23/01/2423 January 2024 Director's details changed for Gillian Burke on 2023-08-01

View Document

23/01/2423 January 2024 Director's details changed for Mr Lee Greenhalgh on 2023-08-01

View Document

23/01/2423 January 2024 Registered office address changed from Colonial House Bacup Lancashire OL13 0EA United Kingdom to Avalon House Bacup Lancashire OL13 0EA on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Jjo Holdings Limited as a person with significant control on 2023-08-01

View Document

06/09/236 September 2023 Full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

24/03/2224 March 2022 Registration of charge 106443440001, created on 2022-03-18

View Document

09/08/219 August 2021 Full accounts made up to 2021-02-28

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

11/06/1911 June 2019 PREVEXT FROM 31/10/2018 TO 28/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/07/189 July 2018 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

14/03/1814 March 2018 CESSATION OF STEPHEN ELLIS GREENHALGH AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF GILLIAN BURKE AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJO HOLDINGS LIMITED

View Document

14/03/1814 March 2018 CESSATION OF LEE GREENHALGH AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GREENHALGH

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BURKE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 11/11/17 STATEMENT OF CAPITAL GBP 318179.00

View Document

22/11/1722 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 774294.00

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/02/1728 February 2017 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