J-TECH AIRCON SERVICES LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2117 December 2021 Removal of liquidator by court order

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

16/07/2116 July 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

03/07/213 July 2021 Termination of appointment of James Corner as a director on 2019-05-30

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM SUITE 306/307 LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR ENGLAND

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/07/1823 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CORNER / 02/11/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SUITE 208 LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STUART DOUGLAS RAYNER-SMITH

View Document

18/06/1518 June 2015 01/10/13 STATEMENT OF CAPITAL GBP 22

View Document

18/06/1518 June 2015 01/10/13 STATEMENT OF CAPITAL GBP 22

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 8 CARR HALL GARDENS BARROWFORD LANCASHIRE BB9 6PU

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORNER / 10/12/2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 20 WALVERDEN ROAD BRIERFIELD NELSON BB9 0PH UNITED KINGDOM

View Document

16/02/1216 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 20

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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