Advanced company searchLink opens in new window

JJGO LIMITED

Company number 09154080

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
03 Feb 2023 AD01 Registered office address changed from C/O Blb Advisory Limited,the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 3 February 2023
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
01 Aug 2022 LIQ10 Removal of liquidator by court order
01 Oct 2021 AD01 Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to C/O Blb Advisory Limited,the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 1 October 2021
01 Oct 2021 LIQ01 Declaration of solvency
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
26 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 PSC07 Cessation of John Joseph Ryan as a person with significant control on 3 September 2020
25 Aug 2021 PSC04 Change of details for Ms Suzanne Gaylor as a person with significant control on 3 September 2020
20 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Nov 2020 SH06 Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 1
07 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Oct 2020 TM01 Termination of appointment of John Joseph Ryan as a director on 3 September 2020
01 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
30 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
30 Jan 2020 CH01 Director's details changed for Ms Suzanne Gaylor on 30 January 2020
30 Jan 2020 PSC04 Change of details for Ms Suzanne Gaylor as a person with significant control on 30 January 2020
22 Jan 2020 AP01 Appointment of Ms Suzanne Gaylor as a director on 1 September 2018
20 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates