JJC ENTERPRISES LTD

07011995
NO. 2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE WF5 9TJ

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 9 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2021 capital Return of Allotment of shares 3 Buy now
04 Oct 2021 capital Return of Allotment of shares 3 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
10 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 officers Appointment of director (Mr John Conboy) 2 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Ian William Parsons) 1 Buy now
22 Dec 2017 officers Termination of appointment of director (Ian William Parsons) 1 Buy now
22 Dec 2017 officers Appointment of director (Mrs Julie Conboy) 2 Buy now
22 Dec 2017 resolution Resolution 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 2 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
12 Sep 2014 annual-return Annual Return 3 Buy now
19 Jul 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
08 Jun 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 officers Change of particulars for secretary (Ian William Parsons) 1 Buy now
18 Feb 2013 officers Change of particulars for director (Ian William Parsons) 2 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 2 Buy now
11 Oct 2011 annual-return Annual Return 3 Buy now
10 Oct 2011 officers Change of particulars for director (Ian William Parsons) 2 Buy now
07 Jun 2011 accounts Annual Accounts 2 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
08 Sep 2009 incorporation Incorporation Company 19 Buy now