J CONTROLS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed from 3 Hazel Avenue Clayton Le Moors Accrington BB5 5NN England to 19 Redcar Road Bolton BL1 6LG on 2024-03-22

View Document

03/01/243 January 2024 Registered office address changed from 19 Redcar Road Bolton BL1 6LG England to 3 Hazel Avenue Clayton Le Moors Accrington BB5 5NN on 2024-01-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 16 REDCAR ROAD SMITHILLS BOLTON BL1 6LG ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM: 8 NEW HEYS WAY BRADSHAW BOLTON LANCASHIRE BL2 4AR

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 8 NEW HEYS WAY BRADSHAW BOLTON BL2 4AR

View Document

04/01/164 January 2016 PREVEXT FROM 05/04/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/12/1327 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/02/123 February 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RIGBY / 05/04/2010

View Document

17/02/1017 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED EDWARD RIGBY

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JASON RIGBY

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/04/085 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CITIFY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company