Advanced company searchLink opens in new window

JJC MEDICAL LIMITED

Company number 06469730

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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
14 Mar 2016 CH01 Director's details changed for Dr Joseph Jeremiah Cronin on 26 January 2016
14 Mar 2016 CH03 Secretary's details changed for Mrs Catherine Jane Thomasine Cronin on 26 January 2016
14 Mar 2016 CH01 Director's details changed for Mrs Catherine Jane Thomasine Cronin on 26 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Aug 2012 CH03 Secretary's details changed for Catherine Miller on 2 August 2012
08 Aug 2012 CH01 Director's details changed for Catherine Miller on 2 August 2012
19 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from 27 Wellington Road Parkstone Poole Dorset BH14 9LF United Kingdom on 19 January 2012
28 Jun 2011 AD01 Registered office address changed from C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE on 28 June 2011
07 Feb 2011 CERTNM Company name changed global pond uk LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
07 Feb 2011 CONNOT Change of name notice