J2 SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

12/05/2312 May 2023 Termination of appointment of John Gullaksen as a director on 2023-03-31

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

24/02/2224 February 2022 Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Kiftsgate House Wauldby Manor Farm Wauldby Road Welton Brough East Yorkshire HU15 1QR on 2022-02-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GULLAKSEN / 14/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GULLAKSEN / 14/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GULLAKSEN / 10/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GULLAKSEN / 27/04/2017

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JOHN GULLAKSEN

View Document

31/05/1631 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 8

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JOHN ROBERT GEORGE MOORE

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

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