JJS CIM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Appointment of a liquidator |
12/03/2512 March 2025 | Registered office address changed from Beaudesert Farm Camp Lane Henley-in-Arden B95 5QP England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2025-03-12 |
20/11/2420 November 2024 | Order of court to wind up |
16/07/2416 July 2024 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Beaudesert Farm Camp Lane Henley-in-Arden B95 5QP on 2024-07-16 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Cessation of Jody John Sanders as a person with significant control on 2016-04-06 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
06/01/226 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JODY JOHN SANDERS / 20/11/2018 |
29/10/1829 October 2018 | PREVEXT FROM 31/01/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODY JOHN SANDERS |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
06/10/176 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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