JOSH & JESS LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-27 with updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-27 with updates |
| 26/09/2326 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/10/221 October 2022 | Change of share class name or designation |
| 28/09/2228 September 2022 | Particulars of variation of rights attached to shares |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
| 16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
| 12/05/2212 May 2022 | Notification of Dayana Joseph Konsalves as a person with significant control on 2022-05-01 |
| 12/05/2212 May 2022 | Change of details for Mr Vijay Martin Amalraj Hirudayasamy as a person with significant control on 2022-04-01 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 24/03/2124 March 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND |
| 23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 13/02/2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 23/10/2018 |
| 23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 23/10/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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