Advanced company searchLink opens in new window

J A IMAGING LIMITED

Company number 12133524

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 PSC04 Change of details for Dr Julian Thomas Martin Atchley as a person with significant control on 28 October 2022
28 Oct 2022 PSC04 Change of details for Mrs Judith Helen Atchley as a person with significant control on 28 October 2022
28 Oct 2022 CH01 Director's details changed for Dr Julian Thomas Martin Atchley on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 28 October 2022
09 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 140
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 140
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 140
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 140
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2021 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
23 Dec 2020 CH01 Director's details changed for Dr Julian Thomas Martin Atchley on 22 December 2020
23 Dec 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020
23 Dec 2020 PSC04 Change of details for Dr Julian Thomas Martin Atchley as a person with significant control on 22 December 2020
23 Dec 2020 PSC04 Change of details for Mrs Judith Helen Atchley as a person with significant control on 22 December 2020
06 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
20 Aug 2019 PSC04 Change of details for Mrs Helen Atchley as a person with significant control on 20 August 2019