Advanced company searchLink opens in new window

JJJ (FREEHOLDS) LIMITED

Company number 09195824

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)
15 Oct 2024 PSC04 Change of details for Mr Jamie Daniel Rishover as a person with significant control on 14 August 2024
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
05 Sep 2024 AD01 Registered office address changed from Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 September 2024
05 Sep 2024 TM01 Termination of appointment of Jason Marc Rishover as a director on 14 August 2024
05 Sep 2024 PSC07 Cessation of Jason Marc Rishover as a person with significant control on 14 August 2024
28 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
12 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 CH01 Director's details changed for Mr Jason Marc Rishover on 13 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 12 April 2023
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 August 2021
19 Oct 2022 PSC04 Change of details for Mr Jason Marc Rishover as a person with significant control on 7 April 2021
21 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
30 Aug 2022 AA01 Current accounting period shortened from 30 August 2021 to 29 August 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/10/2022
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 TM01 Termination of appointment of James Lee Craig as a director on 7 April 2021
14 Apr 2021 PSC07 Cessation of James Lee Craig as a person with significant control on 7 April 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 August 2019