FOUR J'S DEVELOPMENT TOOLS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-05 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

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-05 with no updates

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 Termination of appointment of Jean George Schwartz 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 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

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

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

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Document

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

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

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

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

View Document

17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GODEFROY

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR BRYN JENKINS

View Document

08/02/138 February 2013 Annual return made up to 5 February 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

10/02/1210 February 2012 Annual return made up to 5 February 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

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

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

View Document

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

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GEORGE SCHWARTZ / 02/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE GODEFROY / 02/02/2010

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/074 May 2007 COMPANY NAME CHANGED INVESTMENT & DEVELOPMENT COMPANY LTD CERTIFICATE ISSUED ON 04/05/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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