JJT UTILITIES LTD

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

15/12/2115 December 2021 Notification of Jacob George Dimmack as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Termination of appointment of Thomas Simon Dimmack as a director on 2021-12-01

View Document

15/12/2115 December 2021 Registered office address changed from 17 Thirlmere Drive Essington Wolverhampton WV11 2SB England to Lower Woollaston Farm Woollaston Church Eaton Stafford ST20 0AA on 2021-12-15

View Document

15/12/2115 December 2021 Cessation of Thomas Simon Dimmack as a person with significant control on 2021-12-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-11-30

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNETT

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information