- Company Overview for JJC TRADING LTD (10072215)
- Filing history for JJC TRADING LTD (10072215)
- People for JJC TRADING LTD (10072215)
- More for JJC TRADING LTD (10072215)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Joseph Fisher-Burdett as a person with significant control on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Joseph Fisher-Burdett on 4 November 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
01 Apr 2019 | PSC04 | Change of details for Mr Joseph Fisher-Burdett as a person with significant control on 1 April 2018 | |
01 Apr 2019 | PSC07 | Cessation of Jack Heaslip as a person with significant control on 1 April 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from 33 West Borough Wimbourne Poole BH21 1LT to Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE on 21 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Jack Heaslip as a director on 10 August 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Jack Heaslip on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Jack Heaslip as a person with significant control on 6 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from Unit 2 Kenn Court Roman Farm Road Bristol Avon BS4 1UL to 33 West Borough Wimbourne Poole BH21 1LT on 23 February 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates |