JJS MINERALS INT. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered 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

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Change of details for Mr Joseph Daniel Levy as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Joseph Daniel Levy on 2024-02-15

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Director's details changed for Mr Joseph Daniel Levy on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Joseph Daniel Levy as a person with significant control on 2022-09-26

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 04/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL LEVY / 24/01/2017

View Document

11/04/1611 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 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