JJS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Statement of capital on 2024-07-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/03/2531 March 2025 Cessation of Jemima Rose Weaver as a person with significant control on 2024-07-15

View Document

31/03/2531 March 2025 Change of details for Mr James Weaver as a person with significant control on 2024-07-15

View Document

31/03/2531 March 2025 Change of details for Mrs Sylvia Margaret Weaver as a person with significant control on 2024-07-15

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mrs Sylvia Margaret Weaver on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Miss Jemima Rose Weaver as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Sylvia Margaret Weaver as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr James Weaver as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr James Weaver on 2024-02-28

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/02/1918 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 19/02/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WEAVER

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA MARGARET WEAVER

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA ROSE WEAVER

View Document

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEAVER / 18/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET WEAVER / 18/07/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM

View Document

29/04/1629 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094757610003

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094757610002

View Document

02/09/152 September 2015 ADOPT ARTICLES 14/08/2015

View Document

02/09/152 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 145791

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094757610001

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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