J2 FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Director's details changed for Mr Stephen George Latham on 2025-05-16 |
23/06/2523 June 2025 | Appointment of Mrs Jenna Louise Joan Latham as a director on 2025-05-16 |
23/06/2523 June 2025 | Change of details for Mr Stephen George Latham as a person with significant control on 2025-05-16 |
23/06/2523 June 2025 | Change of details for Mrs Jenna Louise Joan Latham as a person with significant control on 2025-05-16 |
04/06/254 June 2025 | Particulars of variation of rights attached to shares |
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
03/06/253 June 2025 | Resolutions |
03/06/253 June 2025 | Memorandum and Articles of Association |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
02/06/252 June 2025 | Appointment of Mr Shaun Baston as a director on 2025-05-16 |
02/06/252 June 2025 | Change of share class name or designation |
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 |
11/04/2511 April 2025 | Second filing of a statement of capital following an allotment of shares on 2025-01-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-02-01 with updates |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Change of details for Mr Stephen George Latham as a person with significant control on 2024-07-01 |
04/10/244 October 2024 | Notification of Jenna Louise Joan Latham as a person with significant control on 2024-07-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/03/236 March 2023 | Change of details for Mr Stephen George Latham as a person with significant control on 2023-03-03 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/11/2117 November 2021 | Registration of charge 034971840001, created on 2021-11-16 |
02/11/212 November 2021 | Director's details changed for Mr Stephen George Latham on 2021-11-02 |
02/11/212 November 2021 | Change of details for Mr Stephen George Latham as a person with significant control on 2021-11-02 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LATHAM |
03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE LATHAM |
03/12/183 December 2018 | CESSATION OF GEORGE CHRISTOPHER JOHN LATHAM AS A PSC |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
02/02/172 February 2017 | 25/01/17 STATEMENT OF CAPITAL GBP 100 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 209 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4PH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LATHAM / 04/12/2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/04/144 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/04/135 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/03/1215 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY VIVIEN SHAW |
29/06/1129 June 2011 | ADOPT ARTICLES 07/06/2011 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 22-24 HART STREET SOUTHPORT MERSEYSIDE PR8 6BT |
14/03/1114 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1114 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
14/03/1114 March 2011 | COMPANY NAME CHANGED RE-CAUL (EUROPE) LIMITED CERTIFICATE ISSUED ON 14/03/11 |
07/03/117 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN SHAW |
07/03/117 March 2011 | DIRECTOR APPOINTED STEPHEN LATHAM |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER JOHN LATHAM / 06/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN PATRICIA SHAW / 06/03/2010 |
09/03/109 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
01/03/101 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
12/03/0912 March 2009 | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS |
13/02/0913 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
07/11/087 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
30/01/0830 January 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
09/11/079 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
05/02/075 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
02/05/992 May 1999 | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
31/01/9831 January 1998 | SECRETARY RESIGNED |
31/01/9831 January 1998 | NEW DIRECTOR APPOINTED |
31/01/9831 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/9831 January 1998 | REGISTERED OFFICE CHANGED ON 31/01/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
31/01/9831 January 1998 | DIRECTOR RESIGNED |
22/01/9822 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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