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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)