Advanced company searchLink opens in new window

JJCS LIMITED

Company number 08508643

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)
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
11 Jul 2022 AD01 Registered office address changed from 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England to Manor House Station Road Felsted Dunmow CM6 3EZ on 11 July 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 284 Shephall Way Stevenage Hertfordshire SG2 9RJ England to 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB on 19 January 2022
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
06 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
21 May 2016 AP03 Appointment of Mr Joseph Kwabena Kuffour as a secretary on 29 April 2016
21 May 2016 TM01 Termination of appointment of Jacqueline Carrington as a director on 30 April 2016
30 Apr 2016 TM01 Termination of appointment of Jacqueline Carrington as a director on 30 April 2016
30 Apr 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 284 Shephall Way Stevenage Hertfordshire SG2 9RJ on 30 April 2016
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100