JJS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a dormant company made up to 2024-07-31 |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Confirmation statement made on 2024-07-16 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Confirmation statement made on 2022-07-16 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/01/2213 January 2022 | Registered office address changed from 412a Downham Way Bromley BR1 5HR England to 255a Oldfieldlane North Greenford UB6 8PX on 2022-01-13 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Confirmation statement made on 2021-07-16 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/10/174 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
21/09/1521 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/10/1412 October 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/10/133 October 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
02/10/132 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JECKY SONI / 01/07/2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JECKY SONI / 01/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/07/1216 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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