JJ CONFECTIONERY LTD

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.12203788
CategoryPrivate Limited Company
Incorporated12 Sep 2019
Age4 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

JJ CONFECTIONERY LTD is an liquidation private limited company with number 12203788. It was incorporated 4 years, 9 months, 25 days ago, on 12 September 2019. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-02

Old address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-11

Psc name: Mr Peter Alan Lee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Lee

Appointment date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Lee

Termination date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Lindley

Cessation date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Lee

Cessation date: 2023-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-27

New date: 2022-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Lindley

Notification date: 2022-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Lee

Notification date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-11

Psc name: Mr David Alexander Lee

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-05

Psc name: Mr David Alexander Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Lindley

Cessation date: 2022-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Lee

Cessation date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Lee

Termination date: 2022-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Lee

Appointment date: 2021-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Lee

Notification date: 2021-10-05

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 102 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Lee

Cessation date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Lee

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Lindley

Notification date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr David Alexander Lee

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alexander Lee

Notification date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Lee

Appointment date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Lindley

Termination date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Lindley

Cessation date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

Old address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL England

New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL

Documents

View document PDF

Incorporation company

Date: 12 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTR HOLDINGS LIMITED

TOBIAS HOUSE ST. MARKS COURT,STOCKTON-ON-TEES,TS17 6QW

Number:11619300
Status:ACTIVE
Category:Private Limited Company

BLACKMINSTER PLAY LIMITED

3 EVESHAM ROAD,EVESHAM,WR11 4TL

Number:11209427
Status:ACTIVE
Category:Private Limited Company

GEMSTONE POOLS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:06602604
Status:ACTIVE
Category:Private Limited Company
Number:CE015433
Status:ACTIVE
Category:Charitable Incorporated Organisation

MSWAKA LIMITED

19 WILLOW CLOSE,MEASHAM,DE12 7NB

Number:11467237
Status:ACTIVE
Category:Private Limited Company

ORLANDA MANAGEMENT LIMITED

29 ROPER TERRACE,WORKINGTON,CA14 5NE

Number:10781149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source