J.SPEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

09/02/259 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

06/04/226 April 2022 Notification of Nafees Khan as a person with significant control on 2016-04-06

View Document

06/04/226 April 2022 Change of details for Mr Nafees Akhtar Khan as a person with significant control on 2016-04-06

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 150

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE, MIDDLESEX HA8 5AW UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAFEES KHAN / 19/06/2012

View Document

17/02/1217 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NAFEES KHAN / 01/03/2011

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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