J3BOX LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-31 with updates |
21/03/2521 March 2025 | Notification of Anthony Craig Elliott as a person with significant control on 2025-03-11 |
19/03/2519 March 2025 | Termination of appointment of James Paul Cartwright as a director on 2025-03-11 |
19/03/2519 March 2025 | Appointment of Mr James Howard Hall as a director on 2025-03-11 |
19/03/2519 March 2025 | Appointment of Mr Anthony Craig Elliott as a director on 2025-03-11 |
19/03/2519 March 2025 | Cessation of Jonathan David Eade as a person with significant control on 2025-03-11 |
19/03/2519 March 2025 | Registered office address changed from 297 Sandhurst House Yorktown Road College Town Sandhurst GU47 0QA England to Cranston House Douglas Street Middlesbrough TS4 2BL on 2025-03-19 |
19/03/2519 March 2025 | Cessation of James Paul Cartwright as a person with significant control on 2025-03-11 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Change of details for Mr James Paul Cartwright as a person with significant control on 2019-03-21 |
08/08/238 August 2023 | Change of details for Mr Jonathan David Eade as a person with significant control on 2018-03-05 |
04/07/234 July 2023 | Registration of charge 112342680001, created on 2023-06-21 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL CARTWRIGHT |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 2 WOKINGHAM COMMERCIAL CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2RF ENGLAND |
29/04/1929 April 2019 | CESSATION OF JONATHAN WILLIAM WILSON AS A PSC |
04/04/194 April 2019 | DIRECTOR APPOINTED MR JAMES PAUL CARTWRIGHT |
03/04/193 April 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 1200 |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WILSON / 30/01/2019 |
16/11/1816 November 2018 | 05/10/18 STATEMENT OF CAPITAL GBP 925 |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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