Advanced company searchLink opens in new window

J & J HOLDINGS (CREWE) LIMITED

Company number 12867713

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
22 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 SH08 Change of share class name or designation
09 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
09 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with updates
09 Nov 2021 AD01 Registered office address changed from C/O Rjs Solicitors Unit G4-G5 Trentham Business Quarter Bellringer Road Stoke-on-Trent ST4 8GB England to Unit 16 Orion Way Orion Park Crewe Cheshire CW1 6NG on 9 November 2021
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 989,002
04 Jan 2021 PSC04 Change of details for Mr John Patrick Collins as a person with significant control on 18 December 2020
04 Jan 2021 PSC07 Cessation of Julie Ann Collins as a person with significant control on 18 December 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition by the company of 700,000 ordinary shares of £1 each in the capital of hopecrest investments LTD in accordance with section 190 of ca 2006 07/12/2020
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 PSC04 Change of details for Mr John Patrick Collins as a person with significant control on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Julie Ann Collins on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr John Patrick Collins on 23 September 2020
09 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-09
  • GBP 2