J. SHANAHAN CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-11-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS. MARY SHANAHAN / 30/11/2017

View Document

15/12/1715 December 2017 CESSATION OF ESTATE OF THE LATE MR J SHANAHAN AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANAHAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 09/08/12 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR PAUL JOHN SHANAHAN

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY SHANAHAN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANAHAN / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 46 SHERWOOD GARDENS BARKING ESSEX IG11 9TH

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 S366A DISP HOLDING AGM 11/04/95

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 15/03 TO 31/03

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 15/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 15/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 15/03/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 15/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/88

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 15/03/86

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