J & J GROUP LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR MATTHEW ROBERT JAMES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES

View Document

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

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR MATTHEW ROBERT JAMES

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALGER

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/09/1215 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS NICOLA LOUISE ALGER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES

View Document

03/11/113 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG JAMES / 20/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE JAMES / 20/08/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR SIMON CRAIG JAMES

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 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