Advanced company searchLink opens in new window

2 J'S PRE-SCHOOL LIMITED

Company number 08400898

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
27 Jul 2023 PSC07 Cessation of Christine Nottage as a person with significant control on 31 May 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
28 Apr 2020 TM01 Termination of appointment of Christine Nottage as a director on 15 March 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 90
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9
30 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9
23 Oct 2014 AD01 Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY to 19 St Nicholas Gardens Rochester Kent ME2 3NT on 23 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014