JJS MINERALS INT. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-19 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-02-29 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-02-28 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Change of details for Mr Joseph Daniel Levy as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr Joseph Daniel Levy on 2024-02-15 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Director's details changed for Mr Joseph Daniel Levy on 2022-09-26 |
26/09/2226 September 2022 | Change of details for Mr Joseph Daniel Levy as a person with significant control on 2022-09-26 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 04/04/2018 |
04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 04/04/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
07/02/177 February 2017 | FIRST GAZETTE |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 24/01/2017 |
11/04/1611 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
01/09/151 September 2015 | 28/02/15 TOTAL EXEMPTION FULL |
10/04/1510 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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