Advanced company searchLink opens in new window

JNJ PROJECT & FINANCIAL CONTROLS SERVICES LIMITED

Company number 11271227

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)
23 Jan 2024 AD01 Registered office address changed from 16 Australia Road Cardiff CF14 3DB Wales to The Embassy 389 Newport Road Cardiff CF24 1TP on 23 January 2024
27 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
21 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC01 Notification of Okechi Joseph Ofoegbu Anyaike as a person with significant control on 2 June 2020
28 Jul 2020 PSC07 Cessation of Jnj Holdings Limited as a person with significant control on 2 June 2020
06 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
26 Jun 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
25 Mar 2020 AD01 Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to 16 Australia Road Cardiff CF14 3DB on 25 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
03 Sep 2018 AD01 Registered office address changed from 5 Oak Treet Court Mulberry Drive Pontprennau Cardiff CF23 8RS Wales to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018
29 Mar 2018 AD01 Registered office address changed from 10 Lonsdale Road Penylan Cardiff CF23 9JF United Kingdom to 5 Oak Treet Court Mulberry Drive Pontprennau Cardiff CF23 8RS on 29 March 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted