JOSH & JESS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/10/221 October 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Particulars of variation of rights attached to shares

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Notification of Dayana Joseph Konsalves as a person with significant control on 2022-05-01

View Document

12/05/2212 May 2022 Change of details for Mr Vijay Martin Amalraj Hirudayasamy as a person with significant control on 2022-04-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 13/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 23/10/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR VIJAY MARTIN AMALRAJ HIRUDAYASAMY / 23/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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