- Company Overview for JJGO LIMITED (09154080)
- Filing history for JJGO LIMITED (09154080)
- People for JJGO LIMITED (09154080)
- Insolvency for JJGO LIMITED (09154080)
- More for JJGO LIMITED (09154080)
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) |
---|---|---|---|
16 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
21 Aug 2018 | PSC04 | Change of details for Mr John Joseph Ryan as a person with significant control on 13 August 2017 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr John Joseph Ryan on 12 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr John Joseph Ryan as a person with significant control on 12 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
11 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 33a High Street Belper Derbyshire DE56 1GF on 5 February 2016 | |
17 Sep 2015 | TM01 | Termination of appointment of Suzanne Gaylor as a director on 16 September 2015 | |
17 Sep 2015 | CERTNM |
Company name changed jj ventures LIMITED\certificate issued on 17/09/15
|
|
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr John Joseph Ryan on 30 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Miss Suzanne Gaylor on 30 July 2015 | |
04 Aug 2014 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW United Kingdom to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 4 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 101 Norman Place Road Coventry West Midlands CV6 2BS England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 4 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr John Joseph Ryan on 4 August 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|