Advanced company searchLink opens in new window

JJW2011 LTD

Company number 07512559

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)
09 Feb 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
02 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2019 AP01 Appointment of Mr James David Martin Corsan as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Sidney John David Corsan as a director on 17 June 2019
29 May 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
02 May 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Jan 2017 AA Unaudited abridged accounts made up to 31 December 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,600
19 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,600
24 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,600
02 Feb 2014 CH01 Director's details changed for Mr Nigel David Ryder Pattison on 31 December 2013
02 Feb 2014 CH03 Secretary's details changed for Mr Graham Robert Colbourne on 31 December 2013