Advanced company searchLink opens in new window

JOE JENNINGS (1995) LIMITED

Company number 02998752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009
27 Jul 2009 288b Appointment terminated director john cronk
23 Jul 2009 288a Director appointed miss diane june penfold
18 May 2009 AA Accounts for a dormant company made up to 27 September 2008
22 Dec 2008 363a Return made up to 06/12/08; full list of members
28 May 2008 AA Full accounts made up to 29 September 2007
12 May 2008 225 Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary
09 Jan 2008 AUD Auditor's resignation
10 Dec 2007 363a Return made up to 06/12/07; full list of members
03 Jul 2007 AA Full accounts made up to 24 August 2006
19 Jan 2007 363a Return made up to 06/12/06; full list of members
16 Jan 2007 225 Accounting reference date extended from 31/03/06 to 24/08/06
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
22 Sep 2006 288a New director appointed
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288a New secretary appointed
19 Sep 2006 288b Director resigned
19 Sep 2006 288a New director appointed
19 Sep 2006 288b Secretary resigned
19 Sep 2006 287 Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH
19 Sep 2006 288b Director resigned
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge
15 Aug 2006 288a New director appointed