JJS CIM LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of a liquidator

View Document

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

View Document

20/11/2420 November 2024 Order of court to wind up

View Document

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

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Cessation of Jody John Sanders as a person with significant control on 2016-04-06

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY JOHN SANDERS / 20/11/2018

View Document

29/10/1829 October 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODY JOHN SANDERS

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

06/01/166 January 2016 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