Advanced company searchLink opens in new window

J&J SIGNATURE HOMES LIMITED

Company number 13433758

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)
11 Feb 2025 CS01 Confirmation statement made on 21 December 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
26 May 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
03 Oct 2022 PSC04 Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 1 May 2022
03 Oct 2022 CH01 Director's details changed for Mr Jess Patrick Price-Owen on 1 May 2022
24 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 December 2021
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/12/21
21 Dec 2021 PSC01 Notification of Jack Roy Goodall as a person with significant control on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 21 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 2
21 Dec 2021 MR01 Registration of charge 134337580001, created on 15 December 2021
15 Jul 2021 AP01 Appointment of Mr Jack Roy Goodall as a director on 13 July 2021
07 Jun 2021 PSC04 Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 7 June 2021
07 Jun 2021 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to Quercus Domus Pound Lane Hanwood Shrewsbury SY5 8JR on 7 June 2021
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 1