Advanced company searchLink opens in new window

JJE ENTERPRISES 2 LIMITED

Company number 09009181

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 May 2024 PSC04 Change of details for Shayban Al-Ibrahim as a person with significant control on 24 April 2017
14 May 2024 PSC02 Notification of Shorja Limited as a person with significant control on 24 April 2017
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
06 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 24 April 2021
10 May 2021 CS01 24/04/21 Statement of Capital gbp 250
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/11/21
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2019
25 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2018
25 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2017
15 Oct 2019 AD01 Registered office address changed from , 20 Newerne Street, Lydney, GL15 5RA, England to 23 Neptune Court Vanguard Way Cardiff CF24 5PJ on 15 October 2019
29 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/10/2109.
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/10/2019.
30 Apr 2018 PSC07 Cessation of Joshua Jonathan Evans as a person with significant control on 10 January 2018
30 Apr 2018 PSC07 Cessation of Jonathan David Evans as a person with significant control on 10 January 2018
30 Jan 2018 TM01 Termination of appointment of Joshua Jonathan Evans as a director on 10 January 2018