- Company Overview for JJB ADVISORY LIMITED (10553646)
- Filing history for JJB ADVISORY LIMITED (10553646)
- People for JJB ADVISORY LIMITED (10553646)
- More for JJB ADVISORY LIMITED (10553646)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
31 Dec 2020 | PSC04 | Change of details for Mr Jonathan Battershill as a person with significant control on 31 December 2020 | |
12 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
21 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Oct 2018 | AA01 | Current accounting period shortened from 31 January 2018 to 31 May 2017 | |
22 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/01/2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Jonathan Battershill as a person with significant control on 1 December 2017 | |
06 Feb 2018 | PSC01 | Notification of Judith Sarah Battershill as a person with significant control on 1 December 2017 | |
24 Jan 2018 | SH08 | Change of share class name or designation | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | CS01 |
08/01/18 Statement of Capital gbp 100
|
|
13 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Battershill on 13 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 September 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|