JOHN JOSEPH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-09-30 |
10/04/2510 April 2025 | Director's details changed for Mr Mohamed Janmohamed on 2025-04-10 |
07/04/257 April 2025 | Secretary's details changed for Rosemin Janmohamed on 2025-04-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/08/249 August 2024 | Notification of Zain Ali Janmohamed as a person with significant control on 2024-04-26 |
09/08/249 August 2024 | Cessation of Rosemin Janmohamed as a person with significant control on 2024-04-26 |
09/08/249 August 2024 | Change of details for Mr Mohamed Janmohamed as a person with significant control on 2024-04-26 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
19/06/2419 June 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Registered office address changed from Ground Floor Shop,122 Drummond Street Drummond Street Euston London NW1 2HN England to Ground Floor Shop 122 Drummond Street Euston London NW1 2HN on 2021-07-06 |
29/06/2129 June 2021 | Registered office address changed from 142 Merton High Street South Wimbledon London SW19 1BA to Ground Floor Shop,122 Drummond Street Drummond Street Euston London NW1 2HN on 2021-06-29 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED JANMOHAMED / 10/04/2018 |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMIN JANMOHAMED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/04/1615 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/04/1515 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1421 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/05/1310 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/05/121 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/05/1116 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/06/1024 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED JANMOHAMED / 10/04/2010 |
30/09/0930 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/04/0614 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/04/0417 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
23/04/0323 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
09/04/029 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01 |
14/03/0214 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
09/05/019 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
08/05/018 May 2001 | COMPANY NAME CHANGED RAZA REWARDS LIMITED CERTIFICATE ISSUED ON 08/05/01 |
04/05/014 May 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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