J2N.ATKINSON LTD.

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Registered office address changed from PO Box 4385 11237770 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-06-17

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 11237770 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from 144 144 Potters Lane Birmingham West Midlands B6 4UU England to 86-90 Paul Street Paul Street London EC2A 4NE on 2023-08-01

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHANIA ATKINSON / 01/08/2020

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 27 NEW LEASOW SUTTON COLDFIELD B76 1YL ENGLAND

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / MISS NA AT / 01/08/2020

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / MISS NATHANIA ATKINSON / 01/08/2020

View Document

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIA ATKINSON

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MISS NA AT / 06/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NA AT / 04/03/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NA AT / 04/03/2019

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/03/186 March 2018 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