J1 TRADING LTD

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
BEN HALL HAMBLEDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 6XB
ENGLAND

View Document

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED PULSE RACING PRODUCTS LIMITED
CERTIFICATE ISSUED ON 19/11/12

View Document

02/07/122 July 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GREEN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN GREEN

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM AZTEC HOUSE 32 BRAMBLES ENTERPRISE CENTRE WATERLOOVILLE HANTS PO7 7TH UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR JAMES AARON GREEN

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT GREEN / 30/01/2011

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT GREEN / 30/01/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEONI-PETERS / 30/01/2011

View Document

04/03/114 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED J2 TRADING LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM AZTEC HOUSE 34 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE, WATERLOOVILLE HAMPSHIRE PO7 7TH

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT GREEN / 30/01/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS JAMES LEONI-PETERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: AZTEC HOUSE, 22 ALDERMOOR ROAD WATERLOOVILLE HAMPSHIRE PO7 5ND

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 22 ALDERMOOR ROAD PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5ND

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 6B MAYS YARD, DOWN ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0YP

View Document

30/01/0630 January 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