J POOLER LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

10/05/2510 May 2025 Micro company accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2023-06-21 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 29a Laird Street Coatbridge ML5 3LW Scotland to 6 Hazel Gardens Toward Dunoon PA23 7SW on 2024-05-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Confirmation statement made on 2022-06-21 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Registered office address changed from 97 Kirkwood Place Coatbridge ML5 5LG Scotland to 29a Laird Street Coatbridge ML5 3LW on 2021-10-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM REGUS MAXIM 1 2 PARKLANDS WAY HOLYTOWN MOTHERWELL ML1 4WR SCOTLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 35 AULDHAME STREET COATBRIDGE ML5 2EX SCOTLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 97 KIRKWOOD PLACE COATBRIDGE ML5 1LG SCOTLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 DISS REQUEST WITHDRAWN

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/05/1918 May 2019 REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 35 AULDHAME STREET COATBRIDGE ML5 2EX SCOTLAND

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 2 PENTLAND COURT BURLEIGH PLACE COATBRIDGE LANARKSHIRE ML5 4LF SCOTLAND

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDANE POOLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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