J. & J. TOOLING HOLDINGS CO. LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/03/2423 March 2024 | Registered office address changed from Bridge House, Railway Street Radcliffe Manchester M26 3AA to 17 Northfield Road Bury BL9 6QD on 2024-03-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
17/01/2317 January 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY JANE COLCLOUGH / 25/06/2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLY JANE COLCLOUGH / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRENNAN / 25/06/2019 |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HARTLEY / 25/06/2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BRENNAN / 25/06/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
26/04/1926 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLY JANE ARMSTRONG / 23/10/2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY JANE ARMSTRONG / 23/10/2017 |
30/05/1730 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
18/05/1618 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
18/05/1618 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
19/05/1519 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
29/04/1529 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
11/06/1411 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JANE ARMSTRONG / 31/01/2014 |
23/05/1423 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
04/06/134 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
21/05/1321 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
29/06/1229 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
15/05/1215 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
23/06/1123 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/05/1114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
05/08/105 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRENNAN / 27/04/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JANE ARMSTRONG / 27/04/2010 |
14/05/1014 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
03/07/093 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
26/05/0926 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
27/05/0827 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
17/07/0717 July 2007 | £ SR 60000@1 27/04/07 |
14/07/0714 July 2007 | £ SR 60000@1 06/04/07 |
05/07/075 July 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | AGREEMENT/DIR EMPOWERED 22/07/05 |
17/10/0517 October 2005 | NC INC ALREADY ADJUSTED 22/07/05 |
17/10/0517 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0517 October 2005 | £ NC 10000/310000 22/07 |
17/10/0517 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/08/0510 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/06/0525 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
06/06/056 June 2005 | NEW SECRETARY APPOINTED |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | 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