J R GRIFFITHS (SERVICING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
14/01/2514 January 2025 | Confirmation statement made on 2024-10-17 with updates |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/06/249 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-05-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Registered office address changed from The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 49 Melbourne House Yeading Lane Hayes UB4 9LL on 2022-04-01 |
01/02/221 February 2022 | Termination of appointment of Malcolm John Presley as a director on 2022-01-19 |
09/12/219 December 2021 | Total exemption full accounts made up to 2019-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
19/01/2019 January 2020 | DIRECTOR APPOINTED MR MARK STEELE |
19/01/2019 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JASON PRESLEY |
29/12/1929 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | DISS40 (DISS40(SOAD)) |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
11/06/1911 June 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN PRESLEY |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
06/04/156 April 2015 | REGISTERED OFFICE CHANGED ON 06/04/2015 FROM CORNER HOUSE 21 COOMBE ROAD CHISWICK LONDON W4 2HR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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