J2IT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from Flat 23 Bourne Pines 44-46 Christchurch Road Bournemouth BH1 3RB England to 10 Canon Place Southampton SO19 6AG on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-04-06 with updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 93 SOUTHCOTE ROAD BOURNEMOUTH BH1 3SW ENGLAND

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 29 OXLIP LEYES BICESTER OX26 3ED ENGLAND

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM 9 SANDRINGHAM GREEN LEEDS LS17 8DJ

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAYDEEP TAILOR

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS ANITA PRADIP TAILOR

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYDEEP TAILOR / 22/12/2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYDEEP TAILOR / 04/02/2013

View Document

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

View Accounts

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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