Advanced company searchLink opens in new window

JIMMY JASON GLOBAL LTD

Company number 07996443

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 PSC04 Change of details for Dr Emeka Josiah Oloto as a person with significant control on 1 August 2023
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
06 Jan 2021 CH01 Director's details changed for Mrs Francisca Obinne Oloto on 31 December 2020
06 Jan 2021 CH01 Director's details changed for Dr Emeka Josiah Oloto on 31 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
28 Jan 2020 AD01 Registered office address changed from 49 Knighton Road Leicester LE2 3HL England to 85 Great Portland Street London W1W 7LT on 28 January 2020
25 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
08 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
08 Apr 2019 PSC01 Notification of Emeka Josiah Oloto as a person with significant control on 2 April 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 AD01 Registered office address changed from Suite 7, Savant House 63-65 Camden High Street London NW1 7JL England to 49 Knighton Road Leicester LE2 3HL on 22 August 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off