J & A FORESTRY LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Miss Jade Louise Bradshaw on 2020-10-07

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

01/11/231 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Registered office address changed from 8F Ellisland Road Cumbernauld Glasgow G67 2HD Scotland to 69 Annan Court Falkirk FK1 2QX on 2022-02-16

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 40 Greenrigg Road Cumbernauld Glasgow G67 2PR Scotland to 8F Ellisland Road Cumbernauld Glasgow G67 2HD on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 8F Ellisland Road Cumbernauld Glasgow G67 2HD Scotland to 8F Ellisland Road Cumbernauld Glasgow G67 2HD on 2021-10-01

View Document

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

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID BURN / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DEREK BRADSHAW

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1-3 MILLROW DUNBLANE FK15 0EL UNITED KINGDOM

View Document

04/05/184 May 2018 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