Advanced company searchLink opens in new window

J AND J CARE SERVICES LTD

Company number 06891947

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)
04 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
09 Jun 2023 PSC01 Notification of Khalid Anwar Chaudhry as a person with significant control on 9 June 2023
09 Jun 2023 PSC01 Notification of Naveed Mughal as a person with significant control on 9 June 2023
09 Jun 2023 PSC07 Cessation of Jennifer Ann Walsh as a person with significant control on 9 June 2023
09 Jun 2023 AP01 Appointment of Mr Khalid Anwar Chaudhry as a director on 9 June 2023
09 Jun 2023 AP01 Appointment of Mr Naveed Mughal as a director on 9 June 2023
09 Jun 2023 TM01 Termination of appointment of Jenny Ann Walsh as a director on 9 June 2023
09 Jun 2023 TM02 Termination of appointment of Alison Barber-Rushton as a secretary on 9 June 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 May 2022 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 10 May 2022
31 Mar 2022 PSC04 Change of details for Mrs Jennifer Ann Walsh as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 8 Brenchley Avenue Deal Kent CT14 9NQ England to 3 Crescent Terrace Cheltenham GL50 3PE on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Jenny Ann Walsh on 17 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
17 Mar 2022 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 8 Brenchley Avenue Deal Kent CT14 9NQ on 17 March 2022
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mrs Jennifer Ann Walsh as a person with significant control on 24 June 2020
26 Jun 2020 CH01 Director's details changed for Jenny Ann Walsh on 24 June 2020
24 Jun 2020 PSC04 Change of details for Mrs Jennifer Ann Walsh as a person with significant control on 24 June 2020
24 Jun 2020 CH01 Director's details changed for Jenny Ann Walsh on 24 June 2020
02 Dec 2019 AA Total exemption full accounts made up to 30 April 2019