J AND J CARPENTRY LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OWERS / 10/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CLARE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CLARE / 01/01/2017

View Document

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

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARE / 01/01/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 24 GRANGE ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5FE

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OWERS / 01/01/2011

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLARE / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OWERS / 01/09/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 2A GRANGE ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5FE

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 18 COMPASS POINT ENSIGN WAY, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RA

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 12 THE GROVE BUTLOCKS HEATH, NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5FP

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: SQUIRREL LODGE BLUNDELLS LANE BURSLEDON SOUTHAMPTON SO31 1AA

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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