JOSEPH JAMES (LS) LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Administrator's progress report |
14/01/2514 January 2025 | Notice of extension of period of Administration |
28/10/2428 October 2024 | Administrator's progress report |
18/06/2418 June 2024 | Statement of affairs with form AM02SOA |
18/05/2418 May 2024 | Result of meeting of creditors |
04/05/244 May 2024 | Notice of deemed approval of proposals |
24/04/2424 April 2024 | Statement of administrator's proposal |
19/04/2419 April 2024 | Appointment of an administrator |
19/04/2419 April 2024 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-04-19 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-01-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
06/06/236 June 2023 | Registered office address changed from 150a Brick House Station Road, Woburn Sands Milton Keynes MK17 8SG England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-06-06 |
06/02/236 February 2023 | Registered office address changed from Challenge House Sherwood Drive Milton Keynes MK3 6DP England to 150a Brick House Station Road, Woburn Sands Milton Keynes MK17 8SG on 2023-02-06 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-07 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-07 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 5 CHANCERY LANE LONDON WC2A 1LG ENGLAND |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O PETER CARTWRIGHT MOMENTUM TAXATION & ACCOUNTANCY MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY UNITED KINGDOM |
08/01/168 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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