J.J. FLINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Cessation of Christopher Peter Nicholls as a person with significant control on 2025-02-21

View Document

27/05/2527 May 2025 Register inspection address has been changed to 10 Redgrove Cottages Hatherley Cheltenham GL51 6SH

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

26/05/2526 May 2025 Termination of appointment of Christopher Peter Nicholls as a director on 2025-05-26

View Document

26/05/2526 May 2025 Appointment of Mr Laurence John Porter as a director on 2025-05-19

View Document

08/01/258 January 2025 Termination of appointment of Laurence John Porter as a director on 2024-12-28

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Appointment of Mr Laurence John Porter as a director on 2024-04-12

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/11/233 November 2023 Registered office address changed from 6 Edwy Parade Gloucester GL1 2QL England to 10 Redgrove Cottages Hatherley Lane Cheltenham GL51 6SH on 2023-11-03

View Document

18/08/2318 August 2023 Registered office address changed from 9 Agincourt Street Monmouth NP25 3DZ Wales to 6 Edwy Parade Gloucester GL1 2QL on 2023-08-18

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Change of details for Mr Christopher Peter Nicholls as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mr Christopher Peter Nicholls on 2022-03-01

View Document

20/01/2220 January 2022 Termination of appointment of Cotswold Housing and Property Services Ltd as a secretary on 2021-12-25

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 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

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 6 EDWY PARADE GLOUCESTER GL1 2QL ENGLAND

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COTSWOLD HOUSING AND PROPERTY SERVICES LTD / 13/10/2018

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 23 CORNERWOOD MARKYATE HERTFORDSHIRE AL3 8RF

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/12/1526 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COTSWOLD HOUSING AND PROPERTY SERVICES LTD / 01/12/2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COTSWOLD HOUSING AND PROPERTY SERVICES LTD / 30/11/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 21 CORNWALL ROAD AMPTHILL BEDFORDSHIRE MK45 2PY

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLLS / 01/12/2008

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 16 HADRIANS CLOSE, LILLINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7ED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: PO BOX 120 33A PARK ROAD GLOUCESTERSHIRE GL1 1YL

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 01/03/98 TO 31/03/98

View Document

05/06/975 June 1997 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 AUDIT EXEMPTION 28/02/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/945 November 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 NEW SECRETARY APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 COMPANY NAME CHANGED GOLDENGLOBE ESTATES LIMITED CERTIFICATE ISSUED ON 04/10/93

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: THE COMPANY STORE HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RU.

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

01/09/931 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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