J & J ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 34 HOWARD BUSINESS PARK HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

08/03/188 March 2018 CESSATION OF DARREN ERIC ASHLEY AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ASHLEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HORE

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR DARREN ERIC ASHLEY

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 45 HOWARD BUSINESS PARK, HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM HILLCREST HOUSE, 61 FARM HILL ROAD, WALTHAM ABBEY ESSEX EN9 1NG

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DELVE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORE / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 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