J-SAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-27 with updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-09-27 with updates |
| 12/10/2412 October 2024 | Statement of capital following an allotment of shares on 2024-08-30 |
| 25/09/2425 September 2024 | Appointment of Mrs Stephanie Harris as a secretary on 2024-08-29 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-27 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/05/2326 May 2023 | Appointment of Mr Andrew Hume as a director on 2023-05-26 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
| 26/09/2226 September 2022 | Cessation of Jayville Holdings Limited as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Notification of J-Safe Holdings Ltd as a person with significant control on 2022-09-20 |
| 21/09/2221 September 2022 | Cessation of Jayville Holdings Limited as a person with significant control on 2022-09-20 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
| 01/12/211 December 2021 | Registered office address changed from Halesfield 24 Telford Shropshire TF7 4NS to 75 Aston Road Shifnal TF11 8DU on 2021-12-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 23/04/1923 April 2019 | ADOPT ARTICLES 31/03/2019 |
| 27/03/1927 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / JAYVILLE HOLDINGS LIMITED / 28/02/2019 |
| 01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GARDNER |
| 14/12/1814 December 2018 | PREVSHO FROM 31/01/2019 TO 31/07/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 17/07/1817 July 2018 | CURREXT FROM 31/07/2018 TO 31/01/2019 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 17/08/1717 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYVILLE HOLDINGS LIMITED |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | ADOPT ARTICLES 21/03/2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 08/07/158 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/07/1416 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN GARDNER / 10/07/2014 |
| 16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEREK HARRIS / 10/07/2014 |
| 16/07/1416 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEREK HARRIS / 10/07/2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 04/07/134 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 10/08/1210 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/07/1120 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GARDNER / 01/10/2009 |
| 11/08/1011 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 01/09/091 September 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 11/09/0811 September 2008 | RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS |
| 06/03/086 March 2008 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 25/10/0625 October 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
| 15/07/0515 July 2005 | 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