J1 AUTOMOTIVE LIMITED

Company Documents

DateDescription
21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

23/03/1823 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/03/1822 March 2018 CURRSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 6 QUEEN STREET NORTH PETHERTON BRIDGWATER TA6 6RQ ENGLAND

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 6 LOVAGE WAY, MERE WARMINSTER WILTS BA12 6RU

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY COTTON

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA COTTON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR STEPHEN KENNETH JAMES PATTERSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COTTON

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CAROLINE COTTON / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN COTTON / 20/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED JOB1 LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 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