FOUR J'S DEVELOPMENT TOOLS (UK) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Neil Barry O'mara as a director on 2021-05-27

View Document

14/10/2114 October 2021 Termination of appointment of Bruno Dignimont as a secretary on 2021-05-27

View Document

14/10/2114 October 2021 Appointment of Mr Brian Beattie as a director on 2021-05-27

View Document

14/10/2114 October 2021 Appointment of Mr Jesper Ulsted as a director on 2021-05-27

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP ENGLAND

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MR BRUNO DIGNIMONT

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY XAVIER COTEREAU

View Document

07/04/167 April 2016 Annual return made up to 2016-04-05 with full list of shareholders

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 2015-04-05 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 2014-04-05 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 2013-04-05 with full list of shareholders

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 SECTION 519

View Document

10/04/1210 April 2012 Annual return made up to 2012-04-05 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 2011-04-05 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN JENKINS / 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 2010-04-05 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRY O'MARA / 31/03/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 4/5 BRIDGE STREET BATH BA2 4AP

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007

View Document

18/04/0718 April 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 Incorporation

View Document

05/04/055 April 2005 Incorporation

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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