Advanced company searchLink opens in new window

JOJOM LIMITED

Company number 11817590

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 AP01 Appointment of Mr Moses Rubin as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Reouven Sherman as a director on 1 May 2023
02 May 2023 AD01 Registered office address changed from 78 Golders Green Road Office 334 London NW11 8LN England to Top Floor, Rear Room, C/O 49 st. Kilda's Road London N16 5BS on 2 May 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 28 February 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
13 Oct 2020 PSC01 Notification of Reouven Yaacov Sherman as a person with significant control on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Joseph Lopian as a director on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr Joseph Lopian as a director on 13 October 2020
13 Oct 2020 PSC07 Cessation of Reouven Sherman as a person with significant control on 13 October 2020
04 Aug 2020 AD01 Registered office address changed from 1a Exchange Mansions Golders Green Road London NW11 8HP England to 78 Golders Green Road Office 334 London NW11 8LN on 4 August 2020
25 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
08 May 2020 TM01 Termination of appointment of Joseph Marks as a director on 24 February 2020
08 May 2020 PSC01 Notification of Reouven Sherman as a person with significant control on 24 February 2020
08 May 2020 PSC07 Cessation of Joseph Marks as a person with significant control on 24 February 2020
08 May 2020 AD01 Registered office address changed from 171 Bewick Road Gateshead NE8 1TY United Kingdom to 1a Exchange Mansions Golders Green Road London NW11 8HP on 8 May 2020
08 May 2020 AP01 Appointment of Mr Reouven Sherman as a director on 24 February 2020
04 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-11
  • GBP 100