J2TECH LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

03/01/233 January 2023 Register inspection address has been changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 6 Jubilee Mews Andoversford Cheltenham GL54 4AZ

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-06-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Cessation of Ian Robert Sneyd as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Termination of appointment of Ian Robert Sneyd as a director on 2021-06-22

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY TONI SNEYD

View Document

27/07/1827 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 JUBILEE MEWS ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4AZ

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 25 WHITE CROSS SQUARE CHELTENHAM GLOUCESTERSHIRE GL53 7AY

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS TONI SNEYD

View Document

05/02/135 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TONI SUSAN SNEYD / 04/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 3 BATTLEDOWN APPROACH CHELTENHAM GLOUCESTERSHIRE GL52 6QZ UNITED KINGDOM

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SNEYD / 04/07/2011

View Document

02/02/112 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM TWITTOCKS HOUSE TWITTOCKS RIPPLE TEWKESBURY GLOUCESTERSHIRE GL20 6HG ENGLAND

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SNEYD / 23/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TONI SUSAN SNEYD / 23/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE BUSINESS PARK, COLTON LEEDS LS15 8ZA

View Document

13/01/1013 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SNEYD / 02/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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