J. COM (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-17

View Document

29/12/2129 December 2021 Liquidators' statement of receipts and payments to 2021-10-17

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038101420002

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038101420002

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARNABY WORRALL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BARNABY GEORGE WORRALL

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038101420001

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCMAHON / 17/10/2018

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN MCMAHON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN GRAY

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MCMAHON

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038101420001

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN BYRNE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR KEVIN JOHN MCMAHON

View Document

16/07/1816 July 2018 CESSATION OF MARTYN AUBREY BYRNE AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BYRNE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

17/03/1717 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 52

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYRNE / 14/11/2011

View Document

03/09/133 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM RIVERSIDE CENTRE 61-65 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HA

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM RIVERSIDE CENTRE 63-65 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HA

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GRAY / 20/07/2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN AUBREY BYRNE / 09/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYRNE / 09/12/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BYRNE / 01/03/2008

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: UNIT 2 THE OLD BAKERY SOUTH ROAD REIGATE SURREY RH2 7LB

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 2 THE OLD BAKERY SOUTH ROAD REIGATE SURREY RH2 7LB

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 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