JIMMY D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Registered office address changed from Arthur Hamilton Accountancy Spitalfields 10 Whites Row London E1 7NF England to Arthur Hamilton Accountancy Ltd 124 City Road London EC1V 2NX on 2025-03-29

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Samuel Ajala on 2024-05-29

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

01/04/241 April 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/04/241 April 2024 Director's details changed for Mr Folajimi Daodu on 2024-04-01

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed from Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD England to Arthur Hamilton Accountancy Spitalfields 10 Whites Row London E1 7NF on 2023-09-05

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Registered office address changed from 25 Croucher Avenue, Castle Hill Ebbsfleet Valley Swanscombe DA10 1BU England to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2022-03-29

View Document

14/02/2214 February 2022 Registration of charge 099436590005, created on 2022-02-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Notification of Samuel Ajala as a person with significant control on 2021-10-08

View Document

31/12/2131 December 2021 Change of details for Mr Folajimi Daodu as a person with significant control on 2021-10-08

View Document

31/12/2131 December 2021 Change of details for Mr Samuel Ajala as a person with significant control on 2021-10-08

View Document

18/12/2118 December 2021 Withdrawal of a person with significant control statement on 2021-12-18

View Document

18/12/2118 December 2021 Notification of Folajimi Daodu as a person with significant control on 2021-04-18

View Document

02/12/212 December 2021 Registration of charge 099436590004, created on 2021-11-18

View Document

02/12/212 December 2021 Satisfaction of charge 099436590001 in full

View Document

02/12/212 December 2021 Satisfaction of charge 099436590002 in full

View Document

27/11/2127 November 2021 Registration of charge 099436590003, created on 2021-11-18

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 DIRECTOR APPOINTED MR SAMUEL AJALA

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 30 SHEARWATER AVENUE EAST TILBURY TILBURY ESSEX RM18 8DQ ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/03/187 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 52 KENDAL PURFLEET ESSEX RM19 1LL UNITED KINGDOM

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FOLAJIMI DAODU / 02/07/2016

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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