- Company Overview for J J & J ENTERPRISES LIMITED (04124288)
- Filing history for J J & J ENTERPRISES LIMITED (04124288)
- People for J J & J ENTERPRISES LIMITED (04124288)
- Charges for J J & J ENTERPRISES LIMITED (04124288)
- More for J J & J ENTERPRISES LIMITED (04124288)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
21 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Jan 2021 | AD01 | Registered office address changed from 3 Park Lane Wednesbury WS10 9PR England to 3 Park Lane Wednesbury WS10 9PR on 9 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mrs Jaswinder Paul Sahni as a person with significant control on 12 May 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Jaswinder Paul Sahni on 12 May 2020 | |
07 Jan 2021 | PSC04 | Change of details for Mr Mohan Lal Sahni as a person with significant control on 12 May 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Mohan Lal Sahni on 12 May 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Ta Park Lane Pharmacy 3 Park Lane Wednesbury WS10 9PR to 3 Park Lane Wednesbury WS10 9PR on 7 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of Jai Sahni as a director on 8 November 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | MR01 | Registration of charge 041242880013, created on 25 September 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
07 Dec 2017 | MR01 | Registration of charge 041242880012, created on 1 December 2017 |