CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Sep 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 15th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: 73/75 Mortimer Street London W1W 7SQ
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2013: 100.00 GBP
capital
|
|
CH01 |
On Tue, 4th Dec 2012 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Sep 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Sep 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed j-com LTDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 13th Apr 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Feb 2011. Old Address: 73-75 Mortimer Street London W1W 7SQ
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Sep 2010 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Feb 2011. Old Address: 5 Shears Court West Mersea Colchester Essex CO5 8DB
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(16 pages)
|