FOUR J'S DEVELOPMENT TOOLS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
04/04/244 April 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Accounts for a small company made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Accounts for a small company made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Confirmation statement made on 2022-02-05 with no updates |
14/10/2114 October 2021 | Appointment of Mr Brian Beattie as a director on 2021-05-27 |
14/10/2114 October 2021 | Termination of appointment of Jean George Schwartz as a director on 2021-05-27 |
14/10/2114 October 2021 | Termination of appointment of Bruno Dignimont as a secretary on 2021-05-27 |
14/10/2114 October 2021 | Appointment of Mr Jesper Ulsted as a director on 2021-05-27 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/1922 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
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 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
01/06/171 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, SECRETARY XAVIER COTEREAU |
25/08/1625 August 2016 | SECRETARY APPOINTED MR BRUNO DIGNIMONT |
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 |
09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
24/06/1524 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
17/02/1517 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
22/04/1422 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GODEFROY |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR BRYN JENKINS |
08/02/138 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
12/07/1212 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
08/06/128 June 2012 | SECTION 519 |
10/02/1210 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
03/03/113 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
29/06/1029 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 4-5 BRIDGE STREET BATH AVON BA2 4AP |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN GEORGE SCHWARTZ / 02/02/2010 |
23/02/1023 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE GODEFROY / 02/02/2010 |
08/07/098 July 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
09/02/099 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
27/02/0827 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
04/05/074 May 2007 | COMPANY NAME CHANGED INVESTMENT & DEVELOPMENT COMPANY LTD CERTIFICATE ISSUED ON 04/05/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | SECRETARY RESIGNED |
24/03/0624 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
19/10/0519 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
26/10/0426 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
08/04/048 April 2004 | FULL ACCOUNTS MADE UP TO 31/12/01 |
13/02/0413 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
28/03/0328 March 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | FULL ACCOUNTS MADE UP TO 28/02/01 |
31/07/0231 July 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | NEW SECRETARY APPOINTED |
28/12/0128 December 2001 | NEW DIRECTOR APPOINTED |
28/12/0128 December 2001 | NEW DIRECTOR APPOINTED |
28/12/0128 December 2001 | SECRETARY RESIGNED |
30/11/0130 November 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
13/06/0113 June 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
01/02/011 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
12/09/0012 September 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS |
21/05/9921 May 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | NEW SECRETARY APPOINTED |
16/03/9916 March 1999 | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
24/02/9924 February 1999 | NEW DIRECTOR APPOINTED |
22/02/9922 February 1999 | NEW DIRECTOR APPOINTED |
18/08/9818 August 1998 | DIRECTOR RESIGNED |
09/02/989 February 1998 | SECRETARY RESIGNED |
05/02/985 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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