JOJOLAPIN SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Registered office address changed from Flat 1 Gemini Court 852 Brighton Road Purley CR8 2FD England to 124 City Road London EC1V 2NX on 2024-10-08 |
12/07/2412 July 2024 | Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Flat 1 Gemini Court 852 Brighton Road Purley CR8 2FD on 2024-07-12 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/05/2331 May 2023 | Director's details changed for Mr Johann Dindaine on 2023-05-26 |
31/05/2331 May 2023 | Change of details for Mr Johann Dindaine as a person with significant control on 2023-05-26 |
15/02/2315 February 2023 | Director's details changed for Mr Johan Dindaine on 2023-02-01 |
15/02/2315 February 2023 | Change of details for Mr Johan Dindaine as a person with significant control on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
04/11/214 November 2021 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-11-04 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Registered office address changed from Deanway Trading Estate Suite 1 Deanway Technology Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2021-10-15 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
08/01/198 January 2019 | FIRST GAZETTE |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 15/12/2017 |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 13/09/2018 |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071371660001 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 21/04/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 03/05/2016 |
25/02/1625 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/02/142 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 19/06/2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 01/11/2011 |
12/04/1112 April 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 19/07/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 05/03/2010 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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