J2 COACHES LTD

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 APPLICATION FOR STRIKING-OFF

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TONY JACOBS / 01/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN JACOBS / 01/01/2013

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE DAY / 21/08/2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 UNIT 2 GROVE FARM UPPER NORTHAM DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4BG

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0431 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 1 OAKTREE HOUSE LOWFORD SOUTHAMPTON HAMPSHIRE SO31 8ES

View Document

26/03/0426 March 2004 ORDER OF COURT - RESTORATION 26/03/04

View Document

24/02/0424 February 2004 STRUCK OFF AND DISSOLVED

View Document

11/11/0311 November 2003 FIRST GAZETTE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 15 BRACKEN CRESCENT EASTLEIGH HAMPSHIRE SO50 8ND

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 ABACUS COMPANY SERVICES LTD 118 HILTINGBURY ROAD, CHANDLERS FORD SO53 5NT

View Document

05/06/015 June 2001 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