J2 FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mr Stephen George Latham on 2025-05-16

View Document

23/06/2523 June 2025 Appointment of Mrs Jenna Louise Joan Latham as a director on 2025-05-16

View Document

23/06/2523 June 2025 Change of details for Mr Stephen George Latham as a person with significant control on 2025-05-16

View Document

23/06/2523 June 2025 Change of details for Mrs Jenna Louise Joan Latham as a person with significant control on 2025-05-16

View Document

04/06/254 June 2025 Particulars of variation of rights attached to shares

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

02/06/252 June 2025 Appointment of Mr Shaun Baston as a director on 2025-05-16

View Document

02/06/252 June 2025 Change of share class name or designation

View Document

30/04/2530 April 2025 Registered office address changed from 22-24 Hart Street Southport Merseyside PR8 6BT England to Unit 2 Barracuda Business Park Barracuda Way Burscough Ormskirk Lancashire L40 7BP on 2025-04-30

View Document

11/04/2511 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-01 with updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Change of details for Mr Stephen George Latham as a person with significant control on 2024-07-01

View Document

04/10/244 October 2024 Notification of Jenna Louise Joan Latham as a person with significant control on 2024-07-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Change of details for Mr Stephen George Latham as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Registration of charge 034971840001, created on 2021-11-16

View Document

02/11/212 November 2021 Director's details changed for Mr Stephen George Latham on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Stephen George Latham as a person with significant control on 2021-11-02

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LATHAM

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE LATHAM

View Document

03/12/183 December 2018 CESSATION OF GEORGE CHRISTOPHER JOHN LATHAM AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/02/172 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 209 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4PH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LATHAM / 04/12/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY VIVIEN SHAW

View Document

29/06/1129 June 2011 ADOPT ARTICLES 07/06/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 22-24 HART STREET SOUTHPORT MERSEYSIDE PR8 6BT

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED RE-CAUL (EUROPE) LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIEN SHAW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED STEPHEN LATHAM

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER JOHN LATHAM / 06/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN PATRICIA SHAW / 06/03/2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 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