J J SPEC LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Termination of appointment of Gillian Johnston as a secretary on 2023-06-13

View Document

25/05/2325 May 2023 Confirmation statement made on 2020-11-27 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2016-11-27 with updates

View Document

25/05/2325 May 2023 Administrative restoration application

View Document

25/05/2325 May 2023 Notification of John Johnston as a person with significant control on 2016-04-06

View Document

25/05/2325 May 2023 Confirmation statement made on 2022-11-27 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2021-11-27 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2017-11-27 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2016-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2017-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2018-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2019-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2020-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2021-11-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2019-11-27 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2018-11-27 with updates

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 44 LEAFIELD CRESCENT SOUTH SHIELDS TYNE & WEAR NE34 6JQ

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 12/02/2010

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 MANSION HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4RW

View Document

27/11/0727 November 2007 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