JO SQUARED MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

15/03/2315 March 2023 Change of details for a person with significant control

View Document

14/03/2314 March 2023 Director's details changed for Miss Komal Jaleel on 2022-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 CESSATION OF KOMAL JALEEL AS A PSC

View Document

29/01/2029 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY OGLE / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL RH1 3EP UNITED KINGDOM

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KOMAL JALEEL / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW ORME / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MISS KOMAL JALEEL / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR GODFREY OGLE / 30/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW ELLIOT ORME / 09/01/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MISS KOMAL JALEEL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOMAL JALEEL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GODFREY OGLE

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY OGLE

View Document

08/01/188 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 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