About

Registered Number: 04510863
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Lodge 2 South Close, Melton, Woodbridge, Suffolk, IP12 1QR,

 

Founded in 2002, Jj Designs (Ea) Ltd have registered office in Suffolk, it has a status of "Active". The companies directors are listed as Cooper, James Thomas, Cooper, Jane Anne at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, James Thomas 14 August 2002 - 1
COOPER, Jane Anne 14 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 23 August 2019
PSC04 - N/A 22 August 2019
PSC01 - N/A 19 August 2019
AA - Annual Accounts 20 May 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 27 January 2019
AD01 - Change of registered office address 27 January 2019
TM02 - Termination of appointment of secretary 27 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 May 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.