Advanced company searchLink opens in new window

JO LOVES LIMITED

Company number 07008269

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)
30 Jan 2025 PSC04 Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 30 January 2025
30 Jan 2025 PSC04 Change of details for Mr Gary John Willcox as a person with significant control on 30 January 2025
30 Jan 2025 CH03 Secretary's details changed for Mr Gary John Willcox on 30 January 2025
30 Jan 2025 CH01 Director's details changed for Mr Gary John Willcox on 30 January 2025
30 Jan 2025 CH01 Director's details changed for Mrs Joanne Lesley Willcox on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from 25 Eccleston Place Eccleston Yards London SW1W 9NF England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 30 January 2025
05 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
05 Sep 2024 AD01 Registered office address changed from Suite 4, Queripel House 1 Duke of York Square London SW3 4LY to 25 Eccleston Place Eccleston Yards London SW1W 9NF on 5 September 2024
02 May 2024 CH03 Secretary's details changed for Mr Gary John Willcox on 2 May 2024
02 May 2024 CH01 Director's details changed for Mr Gary John Willcox on 2 May 2024
02 May 2024 PSC04 Change of details for Mr Gary John Willcox as a person with significant control on 2 May 2024
02 May 2024 CH01 Director's details changed for Mrs Joanne Lesley Willcox on 2 May 2024
02 May 2024 PSC04 Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 2 May 2024
01 May 2024 PSC04 Change of details for Mrs Joanne Lesley Willcox as a person with significant control on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Gary John Willcox as a person with significant control on 1 May 2024
01 May 2024 CH01 Director's details changed for Mrs Joanne Lesley Willcox on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr Gary John Willcox on 1 May 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Q3, the Square Randalls Way Leatherhead KT22 7TW
09 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020