- Company Overview for JJVF GROUP LTD (12336769)
- Filing history for JJVF GROUP LTD (12336769)
- People for JJVF GROUP LTD (12336769)
- More for JJVF GROUP LTD (12336769)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2022 | AD01 | Registered office address changed from 22 Raven Lane Billericay Essex CM12 0JA United Kingdom to Elmbank Crays Hill Road Crays Hill Billericay CM11 2YR on 27 November 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
04 Jun 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Mar 2021 | PSC07 | Cessation of Jamie Mark Allen as a person with significant control on 4 March 2021 | |
04 Mar 2021 | PSC01 | Notification of Josie Violet Clark as a person with significant control on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Jamie Mark Allen as a director on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Miss Josie Violet Clark as a director on 4 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | PSC01 | Notification of Jamie Mark Allen as a person with significant control on 22 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Jamie Allen as a director on 22 December 2020 | |
05 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 22 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Raven Lane Billericay Essex CM120JA on 29 December 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 November 2020 | |
08 Dec 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 November 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|