JJ'S ROLLERAMA LTD

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
A8 ADMIN BUILDING CHAMPION BUISINESS PARK
ARROWE BROOKE ROAD
UPTON
WIRRAL
CH49 0AB

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 68 EASTON ROAD WIRRAL MERSEYSIDE CH62 1DS ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

13/05/1013 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOLLIFFE / 13/03/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOLLIFFE / 13/03/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JASON JOLLIFFE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JENNIFER JOLLIFFE

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED ULVERDALE LTD CERTIFICATE ISSUED ON 22/04/09

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: GISTERED OFFICE CHANGED ON 17/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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