Advanced company searchLink opens in new window

JUS DESSERTS (ST IVES) LTD

Company number 04681136

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Mar 2021 AD01 Registered office address changed from 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT England to Nampara Lodge Carninney Lane Carbis Bay St. Ives TR26 2QF on 5 March 2021
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC01 Notification of Adam John Johnson as a person with significant control on 24 January 2020
27 Feb 2020 PSC01 Notification of Helen Patricia Johnson as a person with significant control on 24 January 2020
27 Feb 2020 PSC01 Notification of John Johnson as a person with significant control on 24 January 2020
27 Feb 2020 AP01 Appointment of Mr Adam John Johnson as a director on 24 January 2020
27 Feb 2020 AP01 Appointment of Mrs Helen Patricia Johnson as a director on 24 January 2020
27 Feb 2020 AP01 Appointment of Mr John Johnson as a director on 24 January 2020
27 Feb 2020 PSC07 Cessation of William Anderson Mckee as a person with significant control on 24 January 2020
27 Feb 2020 PSC07 Cessation of Debra Mckee as a person with significant control on 24 January 2020
27 Feb 2020 TM01 Termination of appointment of William Anderson Mckee as a director on 24 January 2020
27 Feb 2020 TM01 Termination of appointment of Debra Mckee as a director on 24 January 2020
27 Feb 2020 TM02 Termination of appointment of William Anderson Mckee as a secretary on 24 January 2020
27 Feb 2020 AD01 Registered office address changed from C/O Greenwood and Wilson the Old School the Stennack St Ives Cornwall TR26 1QU to 6 Nampara Close Carbis Bay St. Ives Cornwall TR26 2LT on 27 February 2020
04 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019