JJS FIREPLACE FITTING SERVICES LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 5 DINSDALE ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3PY UNITED KINGDOM

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MARGARET JOHNSON / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 03/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN JOHNSON / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET JOHNSON / 03/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 108 EASTHAM RAKE EASTHAM WIRRAL MERSEYSIDE CH62 9AB

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET JOHNSON / 03/09/2011

View Document

03/10/113 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN JOHNSON / 03/09/2011

View Document

05/08/115 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 8

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/07/2008

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 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