Advanced company searchLink opens in new window

JJC TRADING LTD

Company number 10072215

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)
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