JZ GROUP 1 LTD

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

27/01/2527 January 2025 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 2025-01-08

View Document

27/01/2527 January 2025 Director's details changed for Mr Jack Alexander Zambakides on 2025-01-08

View Document

21/10/2421 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-13 with updates

View Document

29/03/2329 March 2023 Registered office address changed from 15a Hall Gate Doncaster DN1 3NA England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-03-29

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 2022-04-22

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Registered office address changed from 6 Queensgate Fairmile Lane Cobham KT11 2TG England to 15a Hall Gate Doncaster DN1 3NA on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Jack Alexander Zambakides on 2022-01-30

View Document

31/01/2231 January 2022 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 2021-12-30

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

14/01/2014 January 2020 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