J DIRECT LTD

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
17 ENSIGN HOUSE
ADMIRALS WAY CANARY WHARF
LONDON
E14 9XQ
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 SAIL ADDRESS CHANGED FROM:
158 THE SPHERE 1 HALLSVILLE ROAD
LONDON
E16 1BF
ENGLAND

View Document

19/07/1319 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLENMORE JOHN / 06/07/2012

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O CHRISTOPHER JOHN 4 GRIMTHORPE HOUSE PERCIVAL STREET LONDON EC1V 0BS ENGLAND

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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