J.J ASSOCIATES DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2025-04-30 |
29/07/2529 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
16/06/2516 June 2025 | Registered office address changed from 23 Lockyer Street Plymouth PL1 2QZ England to 2 Plintona View Plymouth PL7 4BX on 2025-06-16 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/12/2423 December 2024 | Satisfaction of charge 038015460001 in full |
19/08/2419 August 2024 | Micro company accounts made up to 2023-10-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Micro company accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 16 BARN CLOSE PLYMPTON PLYMOUTH PL7 5HQ |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA ANNE HUNT |
22/07/1622 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038015460001 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/08/1525 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/09/1415 September 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/09/1320 September 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/08/114 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD HUNT / 06/07/2011 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANNE HUNT / 30/06/2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD HUNT / 30/06/2010 |
20/09/1020 September 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/08/093 August 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
04/10/074 October 2007 | SECRETARY RESIGNED |
14/09/0714 September 2007 | NEW SECRETARY APPOINTED |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | RETURN MADE UP TO 06/07/04; NO CHANGE OF MEMBERS |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 112 RIDGEWAY PLYMOUTH DEVON PL7 2HN |
23/07/0423 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
24/07/0324 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
10/07/0310 July 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
08/08/018 August 2001 | SECRETARY'S PARTICULARS CHANGED |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/014 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
27/04/0127 April 2001 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 |
03/08/003 August 2000 | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
09/09/999 September 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/999 September 1999 | ADOPT MEM AND ARTS 16/07/99 |
09/09/999 September 1999 | £ NC 1000/1100 16/07/99 |
10/08/9910 August 1999 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
10/08/9910 August 1999 | SECRETARY RESIGNED |
10/08/9910 August 1999 | DIRECTOR RESIGNED |
10/08/9910 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/9910 August 1999 | COMPANY NAME CHANGED SERVNET LIMITED CERTIFICATE ISSUED ON 11/08/99 |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | 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