Advanced company searchLink opens in new window

JACQUES-JOE LIMITED

Company number 10683527

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 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
22 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Oct 2022 AD01 Registered office address changed from 40 Magnolia Drive Colchester CO4 3LE England to 43 Jubilee Way Crowland Peterborough PE6 0JS on 16 October 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr Tivkaa Joseph Amande on 30 August 2019
31 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Jan 2020 PSC01 Notification of Jacqueline Nguavese Amande as a person with significant control on 18 January 2020
18 Jan 2020 PSC01 Notification of Tivkaa Joseph Amande as a person with significant control on 18 January 2020
18 Jan 2020 PSC07 Cessation of Tivkaa Joseph Amande as a person with significant control on 18 January 2020
08 Aug 2019 PSC04 Change of details for Mr Tivkaa Joseph Amande as a person with significant control on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from 40 Magnolia Drive Colchester CO4 3LE England to 40 Magnolia Drive Colchester CO4 3LE on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from Suffolk Close 6 Suffolk Close Colchester Essex CO4 0AY England to 40 Magnolia Drive Colchester CO4 3LE on 8 August 2019
08 May 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
18 May 2018 TM02 Termination of appointment of Jacqueline Amande as a secretary on 11 May 2018
18 May 2018 TM01 Termination of appointment of Jacqueline Amande as a director on 11 May 2018
27 Apr 2018 AP01 Appointment of Mr Tivkaa Joseph Amande as a director on 19 April 2018
27 Apr 2018 PSC04 Change of details for Mrs Jacqueline Amande as a person with significant control on 19 April 2018
31 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates