JOJOLAPIN SOLUTION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

25/06/2525 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Flat 1 Gemini Court 852 Brighton Road Purley CR8 2FD England to 124 City Road London EC1V 2NX on 2024-10-08

View Document

12/07/2412 July 2024 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Flat 1 Gemini Court 852 Brighton Road Purley CR8 2FD on 2024-07-12

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Johann Dindaine on 2023-05-26

View Document

31/05/2331 May 2023 Change of details for Mr Johann Dindaine as a person with significant control on 2023-05-26

View Document

15/02/2315 February 2023 Director's details changed for Mr Johan Dindaine on 2023-02-01

View Document

15/02/2315 February 2023 Change of details for Mr Johan Dindaine as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-11-04

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Registered office address changed from Deanway Trading Estate Suite 1 Deanway Technology Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2021-10-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 15/12/2017

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 13/09/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071371660001

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DINDAINE / 21/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 03/05/2016

View Document

25/02/1625 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 19/06/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 01/11/2011

View Document

12/04/1112 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 19/07/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DINDAINE / 05/03/2010

View Document

26/01/1026 January 2010 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