Advanced company searchLink opens in new window

JJC ASSETS LTD

Company number 11695306

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)
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 AA Micro company accounts made up to 31 March 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 November 2021
04 Nov 2021 AP01 Appointment of Mr Joss Javan Coventry as a director on 13 October 2021
04 Nov 2021 PSC01 Notification of Joss Javan Coventry as a person with significant control on 13 October 2021
25 Oct 2021 AD01 Registered office address changed from 5 Badminton Road Winterbourne Bristol BS36 1AH England to 18a Heath Road Nailsea Bristol BS48 1AD on 25 October 2021
16 Oct 2021 TM01 Termination of appointment of Joss Javan Coventry as a director on 13 October 2021
16 Oct 2021 PSC07 Cessation of Joss Javan Coventry as a person with significant control on 13 October 2021
16 Oct 2021 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 5 Badminton Road Winterbourne Bristol BS36 1AH on 16 October 2021
16 Oct 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
15 Nov 2019 AD01 Registered office address changed from 18 Barter Close Kingswood Bristol BS15 8JN England to 18a Heath Road Nailsea Bristol BS48 1AD on 15 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 1