Advanced company searchLink opens in new window

J'OCULAR DESIGN LIMITED

Company number 04498731

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
05 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 July 2020
28 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
19 Apr 2018 CH03 Secretary's details changed for Jason Vernon Cole on 18 April 2018
19 Apr 2018 PSC04 Change of details for Mr Jason Vernon Cole as a person with significant control on 18 April 2018
19 Apr 2018 CH01 Director's details changed for Jason Vernon Cole on 19 April 2018
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
01 Sep 2017 AD02 Register inspection address has been changed from C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD United Kingdom to C/O Gemjade Limited 187 Fyfield Road London E17 3RA
01 Sep 2017 PSC01 Notification of Jay Cole as a person with significant control on 31 July 2017
21 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Mar 2017 AD01 Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE England to 187 Fyfield Road London E17 3RA on 31 March 2017
31 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Mar 2016 AD01 Registered office address changed from Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4