Advanced company searchLink opens in new window

JOLU HOLDINGS LTD

Company number 13236741

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)
30 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Apr 2024 AD01 Registered office address changed from Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL England to 1 Swan Wood Park Gun Hill Heathfield East Sussex TN21 0LL on 2 April 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
10 Apr 2023 AD01 Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL England to Hempstead Manor Farm Hempstead Lane Uckfield TN22 3DL on 10 April 2023
05 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Dec 2022 AD01 Registered office address changed from 14 the Drive Buckhurst Hill Essex IG9 5RB England to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 27 December 2022
06 Dec 2022 CERTNM Company name changed pooka developments LTD\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
21 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 CERTNM Company name changed mpg (bluehouse) LTD\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-04
10 Dec 2021 AD01 Registered office address changed from 49 Cooden Sea Road Little Common Bexhill on Sea TN39 4SL United Kingdom to 14 the Drive Buckhurst Hill Essex IG9 5RB on 10 December 2021
16 Nov 2021 CERTNM Company name changed very berry farm LTD\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
01 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-01
  • GBP 100