J2 TECHNOLOGY LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 NewVoluntary strike-off action has been suspended

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

20/07/2420 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM . UNIT 158, CASTLE CLOUGH MILL, CASTLE CLOUGH HAPTON BURNLEY LANCASHIRE BB12 7LN ENGLAND

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM SUITE 46 MANOR COURT SALESBURY HALL ROAD RIBCHESTER LANCASHIRE PR3 3XR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 22 - 28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND

View Document

14/08/1814 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 100

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBINSON / 03/07/2017

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM ROBINSON / 03/07/2017

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