JOSEF ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
25/03/2325 March 2023 | Application to strike the company off the register |
22/02/2222 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF SMEREKA |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 256 NOTTINGHAM ROAD HUCKNALL NOTTINGHAM NG15 7QD |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/07/156 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
12/04/1312 April 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | COMPANY NAME CHANGED JJC DESIGNS LIMITED CERTIFICATE ISSUED ON 11/07/12 |
06/07/126 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/10/114 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/06/116 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEF ADAM SMEREKA / 31/10/2009 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LENKA SMEREKA / 31/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT E4 THE ROPEWALK IND ESTATE ILKESTON DERBYSHIRE DE7 5HX UK |
06/06/096 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 153 NEWTHORPE COMMON NEWTHORPE NOTTINGHAMSHIRE NG16 2AW |
03/03/083 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
17/06/0717 June 2007 | NEW DIRECTOR APPOINTED |
17/06/0717 June 2007 | NEW SECRETARY APPOINTED |
17/06/0717 June 2007 | SECRETARY RESIGNED |
17/06/0717 June 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | 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