THE JO COX FOUNDATION TRADING LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Registered office address changed from Jo Cox House 90 Commercial Street Batley WF17 5DS England to 2-Work Cutter Mill Tileyard North Wakefield WF1 5FY on 2024-10-23

View Document

17/10/2417 October 2024 Appointment of Miss Amanda Nicola Chetwynd-Cowieson as a director on 2024-09-25

View Document

08/10/248 October 2024 Appointment of Mrs Rosamund Evelyn Blomfield-Smith as a director on 2024-09-25

View Document

08/07/248 July 2024 Termination of appointment of Jacqueline Jill Smith as a director on 2024-07-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from Living Space Coral Street London SE1 7BE England to Jo Cox House 90 Commercial Street Batley WF17 5DS on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 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

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / THE JO COX FOUNDATION / 01/08/2019

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM CAN MEZZANINE 7-14 GREAT DOVER STREET LONDON SE1 4YR UNITED KINGDOM

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED RT HON JACQUELINE JILL SMITH

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRONO

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM PO BOX SE1 0HS UNIT 533 UNIT 533 METAL BOX FACTORY, 30 GREAT GUILDFORD ST LONDON SE1 0HS UNITED KINGDOM

View Document

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

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCNEILL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIXON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA MORTENSEN

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COX

View Document

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

View Accounts

01/11/171 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE UNITED KINGDOM

View Document

09/03/179 March 2017 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