About

Registered Number: 05983518
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Having been setup in 2006, Jj Locations Ltd has its registered office in London, it's status is listed as "Active". This organisation has 2 directors listed as Cousins, Joanna Louise, Jones, Jake Barnaby. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Joanna Louise 01 June 2008 01 April 2014 1
JONES, Jake Barnaby 01 January 2011 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
CS01 - N/A 12 December 2016
RESOLUTIONS - N/A 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
AA - Annual Accounts 19 April 2016
MR04 - N/A 11 April 2016
AD01 - Change of registered office address 15 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 12 August 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
RESOLUTIONS - N/A 22 April 2014
RESOLUTIONS - N/A 22 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2012
SH08 - Notice of name or other designation of class of shares 24 May 2012
RESOLUTIONS - N/A 17 May 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 22 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
225 - Change of Accounting Reference Date 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2007 Fully Satisfied

N/A

Debenture 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.