JONATHAN JAMES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/05/2520 May 2025 Registered office address changed from Rear of Al-Le Logistics Rushenden Road Queenborough Kent ME11 5HL England to Suite 8 20 Churchill Square Kings Hill, West Malling Kent ME19 4YU on 2025-05-20

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

23/02/2423 February 2024 Director's details changed for Miss Jessica Sait on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr James William Jack Sait on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Unit 6 Argent Road Queenborough ME11 5JP England to Rear of Al-Le Logistics Rushenden Road Queenborough Kent ME11 5HL on 2024-02-23

View Document

27/11/2327 November 2023 Appointment of Mr Jonathan James Sait as a director on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/06/2320 June 2023 Termination of appointment of Jonathan James Sait as a director on 2023-06-20

View Document

04/06/234 June 2023 Appointment of Mr Jonathan James Sait as a director on 2023-06-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Jonathan James Sait as a director on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 33A MIDDLEMORE BUSINESS PARK MIDDLEMORE ROAD SMETHWICK BIRMINGHAM B66 2EP ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAIT / 18/10/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SAIT / 18/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT A MOHAMMED IQBAL BUILDING 10 CROSSFIELD ROAD THE OLD LEA HALL BUS GARAGE KITTS GREEN BIRMINGHAM B33 9HP UNITED KINGDOM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR HELENA SAIT

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102911590002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102911590001

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MISS HELENA SAIT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SAIT / 13/07/2018

View Document

13/07/1813 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SAIT / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SAIT / 13/07/2018

View Document

13/07/1813 July 2018 CESSATION OF JAMES SAIT AS A PSC

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG UNITED KINGDOM

View Document

22/04/1822 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1622 July 2016 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