Advanced company searchLink opens in new window

JJ COVENT GARDEN LTD

Company number 09959522

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 PSC01 Notification of Steven Hyrons as a person with significant control on 1 May 2023
14 Nov 2023 TM01 Termination of appointment of Myles Bunyard as a director on 1 May 2023
14 Nov 2023 PSC07 Cessation of Myles Bunyard as a person with significant control on 1 May 2023
14 Nov 2023 AP01 Appointment of Mr Steven Hyron as a director on 1 May 2023
29 Nov 2022 CERTNM Company name changed jelly jolly london LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 RP05 Registered office address changed to PO Box 4385, 09959522: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2022
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 PSC01 Notification of Myles Bunyard as a person with significant control on 12 November 2021
12 Nov 2021 PSC07 Cessation of Feining Zhou as a person with significant control on 12 November 2021
12 Nov 2021 PSC07 Cessation of Kailan Lucas as a person with significant control on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Milo Bunyard as a director on 21 October 2021
12 Nov 2021 AP01 Appointment of Mr Myles Bunyard as a director on 21 October 2021
25 Oct 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 AA Micro company accounts made up to 31 December 2019
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 AP01 Appointment of Mr Milo Bunyard as a director on 21 November 2020
20 Feb 2021 TM01 Termination of appointment of Kailan Lucas as a director on 20 November 2020
27 Nov 2020 AD01 Registered office address changed from 114 Colindale Avenue Colindale London NW9 5GX United Kingdom to Kemp House City Road London EC1V 2NX on 27 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates