Advanced company searchLink opens in new window

JJ WASTE AND DEMOLITION SERVICES LTD

Company number 09009476

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
10 May 2021 PSC04 Change of details for Mr James Robert Pullen as a person with significant control on 7 May 2021
07 May 2021 PSC04 Change of details for Mr James Robert Pullen as a person with significant control on 7 May 2021
07 May 2021 PSC04 Change of details for Mrs Ellise Lauran Curtis- Pullen as a person with significant control on 7 May 2021
07 May 2021 AD01 Registered office address changed from 7 st. Marys Close Harefield Uxbridge UB9 6AG England to The Cottage Stockers Farm Road Rickmansworth WD3 1NY on 7 May 2021
10 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Dec 2018 PSC01 Notification of Ellise Lauran Curtis- Pullen as a person with significant control on 20 October 2017
06 Dec 2018 PSC04 Change of details for Mr James Robert Pullen as a person with significant control on 20 October 2017
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
24 Oct 2017 AP01 Appointment of Mrs Ellise Lauran Curtis-Pullen as a director on 20 October 2017
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 92 st. Marys Road Harefield Uxbridge Middlesex UB9 6AF to 7 st. Marys Close Harefield Uxbridge UB9 6AG on 2 February 2017
24 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-24
28 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016