JOJO2 CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/08/218 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, SECRETARY SIDNEY UDORIE

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLESSING NGOZI OLUWADARE / 08/04/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGOZI BLESSING OLUWADARE

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, SECRETARY BLESSING OLUWADARE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/07/195 July 2019 CESSATION OF OLUBODUN TIMOTHY OLUWADARE AS A PSC

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLUBODUN OLUWADARE

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS BLESSING NGOZI OLUWADARE

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR SIDNEY UDORIE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / BLESSING OLUWADARE / 22/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIDNEY UDORIE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/11/165 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SIDNEY UGOCHUKWU UDORIE

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O C/O ROOTS RESTAURANT 518 HYDE ROAD MANCHESTER LANCASHIRE M18 7AA UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM RICHFLO ACCOUNTANCY SERVICES 1 KNUTSFORD ROAD GORTON LANCASHIRE MANCHESTER M18 7AL ENGLAND

View Document

06/10/126 October 2012 PREVEXT FROM 31/01/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/01/116 January 2011 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