W1M J2 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/04/2517 April 2025 Register inspection address has been changed from C/O Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH

View Document

24/03/2524 March 2025 Registered office address changed from 17 Lowrie Gait South Queensferry West Lothian EH30 9AB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2025-03-24

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of David Graham Welch as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Ananth Steven Singh Chhoker as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Michael David Allen as a director on 2023-09-27

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Appointment of Mr David Graham Welch as a director on 2021-09-13

View Document

23/09/2123 September 2021 Termination of appointment of Jacqueline Hemmings as a secretary on 2021-09-13

View Document

23/09/2123 September 2021 Termination of appointment of Jason George Hemmings as a director on 2021-09-13

View Document

23/09/2123 September 2021 Cessation of Jacqueline Hemmings as a person with significant control on 2021-09-13

View Document

23/09/2123 September 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

23/09/2123 September 2021 Cessation of Jason George Hemmings as a person with significant control on 2021-09-13

View Document

23/09/2123 September 2021 Notification of Waverton Investment Management Group Limited as a person with significant control on 2021-09-13

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM: C/O CHIENE + TAIT 61 DUBLIN STREET EDINBURGH EH3 6NL SCOTLAND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HEMMINGS / 14/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON GEORGE HEMMINGS / 14/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON GEORGE HEMMINGS / 14/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HEMMINGS / 14/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 7 STATION VIEW SOUTH QUEENSFERRY WEST LOTHIAN EH30 9DA

View Document

05/11/145 November 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 7-11 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PE

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/04/129 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JASON GEORGE HEMMINGS

View Document

20/04/1120 April 2011 SECRETARY APPOINTED JACQUELINE HEMMINGS

View Document

20/04/1120 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 7 STATION VIEW SOUTH QUEENSFERRY WEST LOTHIAN EH30 9DA UNITED KINGDOM

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/04/118 April 2011 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