J & J (PSV) LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
11/05/2311 May 2023 | |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | |
04/05/234 May 2023 | Application to strike the company off the register |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM KINGFISHER STUDIOS 90 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1421 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CSABA JUHASZ / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER COLIN WINTER / 01/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/03/0921 March 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | SECRETARY RESIGNED |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: KINGFISHER STUDIOS 90 ROCKINGHAM STREET SHEFFIELD. S. YORKS. S1 4EB |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/01/047 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
06/11/016 November 2001 | DIRECTOR RESIGNED |
06/11/016 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/12/0029 December 2000 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
05/01/005 January 2000 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/12/984 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/12/984 December 1998 | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | DELIVERY EXT'D 3 MTH 31/03/98 |
21/01/9821 January 1998 | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS |
24/04/9724 April 1997 | NEW DIRECTOR APPOINTED |
23/01/9723 January 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
20/12/9620 December 1996 | SECRETARY RESIGNED |
16/12/9616 December 1996 | 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