J2A LIMITED

Register to unlock more data on OkredoRegister

J2A LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669240

Incorporation date

17/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon12/05/2017
Final Gazette dissolved following liquidation
dot icon12/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2016
Liquidators' statement of receipts and payments to 2016-03-04
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-03-04
dot icon11/03/2014
Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA on 2014-03-12
dot icon10/03/2014
Statement of affairs with form 4.19
dot icon10/03/2014
Appointment of a voluntary liquidator
dot icon10/03/2014
Resolutions
dot icon17/12/2013
Registration of charge 046692400002
dot icon06/11/2013
Termination of appointment of Darren Jones as a director
dot icon06/11/2013
Termination of appointment of Michael Ackland as a director
dot icon23/09/2013
Registration of charge 046692400001
dot icon19/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Appointment of Darren Raymond Jones as a director
dot icon24/07/2012
Appointment of Deborah Donaldson as a director
dot icon24/07/2012
Appointment of Mr Michael Edward Ackland as a director
dot icon16/07/2012
Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT on 2012-07-17
dot icon16/07/2012
Appointment of Deborah Donaldson as a secretary
dot icon16/07/2012
Termination of appointment of Jane Halliday as a secretary
dot icon16/07/2012
Termination of appointment of Jane Halliday as a director
dot icon16/07/2012
Termination of appointment of Alan Halliday as a director
dot icon01/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon07/03/2010
Director's details changed for Alan Graeme Halliday on 2010-03-08
dot icon07/03/2010
Director's details changed for Jane Claire Halliday on 2010-03-08
dot icon04/03/2010
Termination of appointment of Jason Hartland as a director
dot icon13/04/2009
Director appointed alan graeme halliday
dot icon26/02/2009
Return made up to 08/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2008
Director's change of particulars / jason hartland / 03/03/2008
dot icon02/03/2008
Return made up to 08/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/03/2007
Return made up to 08/02/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Director resigned
dot icon23/03/2006
Return made up to 08/02/06; full list of members
dot icon23/03/2006
New director appointed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2005
Return made up to 08/02/05; full list of members
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2005
Ad 01/03/04--------- £ si 100@1=100 £ ic 970/1070
dot icon30/06/2004
Registered office changed on 01/07/04 from: c/o harrison beale prospect house, 15 guys cliffe road leamington spa warwickshire CV32 5BZ
dot icon05/03/2004
Return made up to 18/02/04; full list of members
dot icon27/06/2003
Ad 20/06/03--------- £ si 997@1=997 £ ic 3/1000
dot icon27/06/2003
Resolutions
dot icon27/06/2003
£ nc 200/10000 20/06/03
dot icon22/05/2003
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon27/02/2003
Secretary resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
dot iconNext due on
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Deborah
Director
28/06/2012 - Present
3
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
17/02/2003 - 17/02/2003
6456
Ackland, Michael Edward
Director
28/06/2012 - 14/10/2013
5
Jones, Darren Raymond
Director
28/06/2012 - 14/10/2013
21
Halliday, Alan Graeme
Director
17/02/2003 - 30/03/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J2A LIMITED

J2A LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J2A LIMITED?

toggle

J2A LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 12/05/2017.

Where is J2A LIMITED located?

toggle

J2A LIMITED is registered at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU.

What does J2A LIMITED do?

toggle

J2A LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for J2A LIMITED?

toggle

The latest filing was on 12/05/2017: Final Gazette dissolved following liquidation.