JO JINGLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

02/10/232 October 2023 Registered office address changed from The Stables Dovecote Court Potters Marston Leicester LE9 3JR United Kingdom to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Director's details changed for Mr Adrian Knight on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to The Stables Dovecote Court Potters Marston Leicester LE9 3JR on 2023-08-09

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Change of details for Spectacular Group Ltd as a person with significant control on 2022-03-29

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Spaces Arlington Business Park Theale RG7 4SA England to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-03-29

View Document

03/12/213 December 2021 Appointment of Mr Adrian Knight as a director on 2021-10-29

View Document

03/12/213 December 2021 Termination of appointment of Mark Woodward Thomas as a secretary on 2021-10-29

View Document

03/12/213 December 2021 Termination of appointment of Mark Woodward Thomas as a director on 2021-10-29

View Document

03/12/213 December 2021 Termination of appointment of Gillian Margaret Thomas as a director on 2021-09-29

View Document

03/12/213 December 2021 Cessation of Gillian Margaret Thomas as a person with significant control on 2021-10-29

View Document

03/12/213 December 2021 Notification of Spectacular Group Ltd as a person with significant control on 2021-10-29

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

02/12/212 December 2021 Registered office address changed from 36 Wattleton Road Beaconsfield HP9 1SE England to Spaces Arlington Business Park Theale RG7 4SA on 2021-12-02

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET THOMAS / 29/07/2019

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODWARD THOMAS / 29/07/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET THOMAS / 29/07/2019

View Document

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1415 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 1 BOIS MOOR ROAD CHESHAM BUCKS HP5 1SH

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET THOMAS / 14/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODWARD THOMAS / 14/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WOODWARD THOMAS / 14/03/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET THOMAS / 04/07/2011

View Document

04/07/114 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: MYRTLE HOUSE PENN ST VILLAGE AMERSHAM HIGH WYCOMBE BUCKINGHAMSHIRE HP7 0PX

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DA

View Document

05/06/035 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: DALLAS BRETT PEMBROKE HOUSE PEMBROKE STREET OXFORD OXON OX1 1BL

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: SENATE HOUSE 62-70 BATH ROAD SLOUGH BERKSHIRE SL1 3SR

View Document

23/05/9623 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED MUSICAL MINORS FRANCHISING LIMIT ED CERTIFICATE ISSUED ON 15/02/96

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/11/9523 November 1995 S386 DISP APP AUDS 07/11/95

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 07/11/95

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 07/11/95

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 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