J, S AND J DOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewRegistration of charge 095464740003, created on 2025-09-20

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

17/04/2517 April 2025 Director's details changed for Sally Rosina Joan Down on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Christopher John William Down on 2025-04-17

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Registration of charge 095464740002, created on 2023-08-04

View Document

26/06/2326 June 2023 Cessation of James William Down as a person with significant control on 2022-03-31

View Document

26/06/2326 June 2023 Cessation of Christopher John William Down as a person with significant control on 2022-03-31

View Document

26/06/2326 June 2023 Cessation of Sally Rosina Joan Down as a person with significant control on 2022-03-31

View Document

26/06/2326 June 2023 Notification of a person with significant control statement

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

24/02/2324 February 2023 Appointment of Laura Down as a director on 2022-11-28

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM DOWN / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROSINA JOAN DOWN / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAM DOWN / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DOWN / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / SALLY ROSINA JOAN DOWN / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAM DOWN / 16/09/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095464740001

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED JAMES WILLIAM DOWN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAM DOWN

View Document

16/04/1516 April 2015 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