JJ'S GYMNASTICS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Lisa Bougie on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Clive Beanland on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Catherine Jefferies on 2024-01-12

View Document

09/01/249 January 2024 Director's details changed for Tracy Hillary on 2024-01-09

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEFFERIES / 24/08/2020

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEANNA JEFFERIES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 27 SOUTH VIEW GARDENS PONTEFRACT WEST YORKSHIRE WF8 2HW

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HILLARY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLOVER / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA BOUGIE / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEANLAND / 24/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED FEATHERSTONE GYMNASTICS CLUB LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CRAIG ROBINSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, NO UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL BARRINGTON

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MRS TRACY JANE HILLARY

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EMMA BARRINGTON / 10/08/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 14/01/15 NO MEMBER LIST

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 14/01/14 NO MEMBER LIST

View Document

22/01/1322 January 2013 SECRETARY APPOINTED RACHEL EMMA BARRINGTON

View Document

14/01/1314 January 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