JJS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Appointment of Mr Matthew Anthony Cheal as a director on 2025-06-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Change of details for Mr John Kelly as a person with significant control on 2024-06-26

View Document

03/07/243 July 2024 Director's details changed for Mr John Thomas Kelly on 2024-06-26

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Termination of appointment of Simon Andrew Featherstone as a director on 2024-03-22

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Change of details for Mr John Kelly as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Director's details changed for Mr John Thomas Kelly on 2022-11-16

View Document

01/11/221 November 2022 Change of details for Mr John Kelly as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Change of details for a person with significant control

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

31/10/2231 October 2022 Cessation of Simon Andrew Featherstone as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-12-04

View Document

10/01/2210 January 2022 Change of details for Mr John Kelly as a person with significant control on 2021-12-04

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Notification of Simon Andrew Featherstone as a person with significant control on 2021-12-04

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

26/10/2126 October 2021 Termination of appointment of Jacques Van Der Merwe as a director on 2021-10-25

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 CESSATION OF SIMON ANDREW FEATHERSTONE AS A PSC

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN KELLY / 07/07/2020

View Document

21/07/2021 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 DIRECTOR APPOINTED MR JOHN KELLY

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES VAN DER MERWE / 01/02/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR SIMON ANDREW FEATHERSTONE

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116912260001

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM GRAZING ROOM 1660 HIGH STREET KNOWLE REAR TERRACE SOLIHULL B93 0LJ UNITED KINGDOM

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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