JUSMAX TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Certificate of change of name

View Document

16/04/2516 April 2025 Termination of appointment of Timothy John Hills as a director on 2025-04-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/10/2325 October 2023 Appointment of Miss Tia Jayne Posner as a director on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Mrs Toni Jayne Posner as a director on 2023-10-16

View Document

27/09/2327 September 2023 Appointment of Mr Timothy Hills as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Justin Max Posner as a director on 2023-09-26

View Document

29/03/2329 March 2023 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 19 North Street Ashford Kent TN24 8LF on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

17/11/2117 November 2021 Cessation of Petrit Halili as a person with significant control on 2017-12-09

View Document

17/11/2117 November 2021 Change of details for Mr Justin Max Posner as a person with significant control on 2017-12-09

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETRIT HALILI

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED TIMBERZONE DESIGN LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

04/12/174 December 2017 CESSATION OF PAUL ANDREAS CHARALAMBOUS AS A PSC

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN MAX POSNER / 18/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARALAMBOUS

View Document

02/12/162 December 2016 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