Advanced company searchLink opens in new window

J&J SIGNATURE HOLDINGS LIMITED

Company number 13433796

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)
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
  • GBP 1,000
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1