J. & J. TOOLING HOLDINGS CO. LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

26/03/2526 March 2025 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

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/03/2423 March 2024 Registered office address changed from Bridge House, Railway Street Radcliffe Manchester M26 3AA to 17 Northfield Road Bury BL9 6QD on 2024-03-23

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY JANE COLCLOUGH / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS BEVERLY JANE COLCLOUGH / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRENNAN / 25/06/2019

View Document

25/06/1925 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HARTLEY / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BRENNAN / 25/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BEVERLY JANE ARMSTRONG / 23/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY JANE ARMSTRONG / 23/10/2017

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1519 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JANE ARMSTRONG / 31/01/2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/05/1114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRENNAN / 27/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JANE ARMSTRONG / 27/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 £ SR 60000@1 27/04/07

View Document

14/07/0714 July 2007 £ SR 60000@1 06/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 AGREEMENT/DIR EMPOWERED 22/07/05

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 22/07/05

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 £ NC 10000/310000 22/07

View Document

17/10/0517 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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