- Company Overview for J&J SIGNATURE HOLDINGS LIMITED (13433796)
- Filing history for J&J SIGNATURE HOLDINGS LIMITED (13433796)
- People for J&J SIGNATURE HOLDINGS LIMITED (13433796)
- Charges for J&J SIGNATURE HOLDINGS LIMITED (13433796)
- More for J&J SIGNATURE HOLDINGS LIMITED (13433796)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
08 Nov 2023 | MR01 | Registration of charge 134337960002, created on 8 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 134337960003, created on 8 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 134337960004, created on 8 November 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
26 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
12 Jan 2022 | PSC02 | Notification of Foster Pierce Group Limited as a person with significant control on 15 December 2021 | |
10 Jan 2022 | SH08 | Change of share class name or designation | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | PSC01 | Notification of Jack Roy Goodall as a person with significant control on 14 December 2021 | |
06 Jan 2022 | PSC04 | Change of details for Mr Jess Patrick Price-Owen as a person with significant control on 14 December 2021 | |
21 Dec 2021 | MR01 | Registration of charge 134337960001, 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 | AD01 | Registered office address changed from Quercus Domus Pound Lane Hanwood Shrewsbury Shropshire SY5 8JR United Kingdom to Quercus Domus Pound Lane Hanwood Shrewsbury Shropshire SY5 8JR 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 Shropshire SY5 8JR on 7 June 2021 | |
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|