J TOOLS LIMITED

70 Bayton Road 70 Bayton Road, Coventry, CV7 9EJ
StatusACTIVE
Company No.03734136
CategoryPrivate Limited Company
Incorporated17 Mar 1999
Age25 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

J TOOLS LIMITED is an active private limited company with number 03734136. It was incorporated 25 years, 1 month, 17 days ago, on 17 March 1999. The company address is 70 Bayton Road 70 Bayton Road, Coventry, CV7 9EJ.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037341360004

Charge creation date: 2022-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037341360003

Charge creation date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Vincent Mackey

Change date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Adam Ronald Jones

Documents

View document PDF

Confirmation statement

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 17/03/17 Statement of Capital gbp 350

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH06

Capital : 350 GBP

Date: 2015-07-07

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mackey

Change date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Jones

Change date: 2015-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-22

Officer name: Sean Mackey

Documents

View document PDF

Resolution

Date: 25 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 25 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH06

Capital : 372 GBP

Date: 2015-02-20

Documents

View document PDF

Capital return purchase own shares

Date: 25 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: 70 Bayton Road Exhall Coventry CV7 9EJ

Old address: Unit a3 Bodmin Industrial Estate Bodmin Road Wyken Coventry CV2 5DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Mackey

Change date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Jones

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Sean Mackey

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH06

Date: 2013-01-25

Capital : 393 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change sail address company

Date: 28 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-03

Capital : 437 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joyner

Documents

View document PDF

Resolution

Date: 03 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH06

Capital : 589 GBP

Date: 2010-09-15

Documents

View document PDF

Capital return purchase own shares

Date: 15 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Michael George Joyner

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Sean Mackey

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sean Mackey

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Jones

Change date: 2009-10-12

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 1549/806\29/05/09\gbp sr 743@1=743\

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 05/06/09\gbp si 49@1=49\gbp ic 1500/1549\

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael joyner / 17/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/01/08--------- £ si 300@1=300 £ ic 1200/1500

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/01/08--------- £ si 200@1=200 £ ic 1000/1200

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/07

Documents

View document PDF

Resolution

Date: 11 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF


Some Companies

AMACK (BUILDERS) LIMITED

41 BROMPTON DRIVE,MAIDENHEAD,SL6 6SP

Number:11264324
Status:ACTIVE
Category:Private Limited Company

IGNITE GAS TRAINING LIMITED

5 WEST CHIRTON NORTH INDUSTRIAL ESTATE,NORTH SHIELDS,NE29 8SG

Number:09502545
Status:ACTIVE
Category:Private Limited Company

MCQUADE HOTELS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC098433
Status:ACTIVE
Category:Private Limited Company

MR SHAUN CUNNINGHAM LTD.

4 RAYDALE BECK,CLEVELAND,TS17 0YY

Number:11323989
Status:ACTIVE
Category:Private Limited Company

SEEFISHER LTD

40B CHASE GREEN AVENUE,ENFIELD,EN2 8EB

Number:08038990
Status:ACTIVE
Category:Private Limited Company
Number:IP030736
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source