Advanced company searchLink opens in new window

JXA222 LIMITED

Company number 07101056

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)
05 Feb 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
15 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
06 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
09 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
12 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 CH01 Director's details changed for Jeremy Nicholas Brown on 4 November 2014
23 Dec 2014 CH01 Director's details changed for Alison Jane Brown on 4 November 2014
25 Nov 2014 AD01 Registered office address changed from C/O Hopkins Allen Procter Limited 4Th Floor, St James House Vicar Lane Sheffield S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013