JJ'S SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOY STINSON |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY STINSON / 07/11/2015 |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 41 BURNS WAY WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6EB |
| 19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STINSON / 07/11/2015 |
| 10/08/1510 August 2015 | DIRECTOR APPOINTED MRS JOY STINSON |
| 28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067963140001 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/02/1511 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 11/04/1411 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOY STINSON / 01/01/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 44 SKYLARK VIEW WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6FG UNITED KINGDOM |
| 07/03/137 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/01/1227 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 30 VICTORIA ROAD WEST WATH-UPON-DEARNE ROTHERHAM S YORKSHIRE S63 6FF |
| 26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STINSON / 07/10/2011 |
| 26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOY STINSON / 07/10/2011 |
| 26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STINSON / 07/10/2011 |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/03/1011 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STINSON / 20/01/2010 |
| 11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 11/03/1011 March 2010 | SAIL ADDRESS CREATED |
| 15/01/1015 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 27/03/0927 March 2009 | NC INC ALREADY ADJUSTED 26/01/09 |
| 07/02/097 February 2009 | GBP NC 100/200 26/01/2009 |
| 20/01/0920 January 2009 | 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