THE JJ TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 ADOPT ARTICLES 18/10/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 102

View Document

22/03/1222 March 2012 ADOPT ARTICLES 16/03/2012

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DR MICHAL JOHN FRIED

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED CAROLINE JANE DENT

View Document

13/04/1013 April 2010 SECRETARY APPOINTED CAROLINE JANE DENT

View Document

13/04/1013 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 99

View Document

17/03/1017 March 2010 CHANGE OF NAME 15/03/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED YORK PLACE (NO.557) LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

05/03/105 March 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