J&N T/A UNCLE JIM LTD

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

01/05/241 May 2024 Registered office address changed from 11 Wilstone Close Hayes UB4 9RL England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-05-01

View Document

16/04/2416 April 2024 Registered office address changed from 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX to 11 Wilstone Close Hayes UB4 9RL on 2024-04-16

View Document

26/03/2426 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/03/2423 March 2024 Registered office address changed from 59 Kew Road Richmond TW9 2NQ England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-23

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Statement of affairs

View Document

15/03/2415 March 2024 Resolutions

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

25/09/2225 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/12/1816 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FADY ZAYA

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1618 May 2016 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