THE J O GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/07/259 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Director's details changed for Mr Patrick Laurence O'flaherty on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, SECRETARY GAIL O'FLAHERTY |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM O'FLAHERTY |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE O'FLAHERTY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/09/168 September 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/08/136 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / GAIL FRANCES O'FLAHERTY / 01/11/2012 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LAURENCE O'FLAHERTY / 01/11/2012 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL FRANCES O'FLAHERTY / 01/11/2012 |
06/08/136 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
26/06/1326 June 2013 | DIRECTOR APPOINTED MRS STEPHANIE O'FLAHERTY |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR LIAM O'FLAHERTY |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM MEADOW HOUSE BUSNESS CENTRE MEADOW DROVE BOURNE LINCOLNSHIRE PE10 0BQ UNITED KINGDOM |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIT 5-6 MANOR COMMERCIAL CENTRE 12 COMMERCIAL ROAD READING BERKSHIRE RG2 0QJ |
07/09/127 September 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
07/09/127 September 2012 | 14/11/11 STATEMENT OF CAPITAL GBP 533930 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 24 June 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
25/10/1125 October 2011 | FIRST GAZETTE |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/09/106 September 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/07/0910 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
30/08/0730 August 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
11/07/0611 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
24/08/0524 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
17/08/0517 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN |
22/07/0322 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
22/07/0322 July 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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