- Company Overview for JJE ENTERPRISES 2 LIMITED (09009181)
- Filing history for JJE ENTERPRISES 2 LIMITED (09009181)
- People for JJE ENTERPRISES 2 LIMITED (09009181)
- Charges for JJE ENTERPRISES 2 LIMITED (09009181)
- More for JJE ENTERPRISES 2 LIMITED (09009181)
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 2018 | TM01 | Termination of appointment of Jonathan David Evans as a director on 10 January 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 |
Confirmation statement made on 24 April 2017 with updates
|
|
05 May 2017 | AD01 | Registered office address changed from , 95 High Street Gorseinon, Swansea, SA4 4BL to 23 Neptune Court Vanguard Way Cardiff CF24 5PJ on 5 May 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Shayban Al-Ibrahim as a director on 18 October 2016 | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | SH02 | Sub-division of shares on 18 October 2016 | |
10 Oct 2016 | MR01 | Registration of charge 090091810001, created on 7 October 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Joshua Jonathan Evans on 24 April 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Aug 2015 | CERTNM |
Company name changed jje coffee enterprises LIMITED\certificate issued on 13/08/15
|
|
11 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|