J TOOLS LIMITED
Status | ACTIVE |
Company No. | 03734136 |
Category | Private Limited Company |
Incorporated | 17 Mar 1999 |
Age | 25 years, 1 month, 17 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
Resolution
Date: 17 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Feb 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 31 Jul 2015
Action Date: 07 Jul 2015
Category: Capital
Type: SH06
Capital : 350 GBP
Date: 2015-07-07
Documents
Capital return purchase own shares
Date: 31 Jul 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 25 Mar 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-25
Capital : 393 GBP
Documents
Capital return purchase own shares
Date: 25 Jan 2013
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital cancellation shares
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Capital
Type: SH06
Date: 2011-08-03
Capital : 437 GBP
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joyner
Documents
Resolution
Date: 03 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 03 Aug 2011
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Capital
Type: SH06
Capital : 589 GBP
Date: 2010-09-15
Documents
Capital return purchase own shares
Date: 15 Sep 2010
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 10 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Capital
Type: 169
Description: Gbp ic 1549/806\29/05/09\gbp sr 743@1=743\
Documents
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
Resolution
Date: 24 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael joyner / 17/03/2008
Documents
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
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/01/08--------- £ si 300@1=300 £ ic 1200/1500
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/01/08--------- £ si 200@1=200 £ ic 1000/1200
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/12/07--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/07
Documents
Resolution
Date: 11 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 11 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
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
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 14 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/05; full list of members
Documents
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
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
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
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Some Companies
41 BROMPTON DRIVE,MAIDENHEAD,SL6 6SP
Number: | 11264324 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEST CHIRTON NORTH INDUSTRIAL ESTATE,NORTH SHIELDS,NE29 8SG
Number: | 09502545 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 WEST GEORGE STREET,GLASGOW,G2 2PQ
Number: | SC098433 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAYDALE BECK,CLEVELAND,TS17 0YY
Number: | 11323989 |
Status: | ACTIVE |
Category: | Private Limited Company |
40B CHASE GREEN AVENUE,ENFIELD,EN2 8EB
Number: | 08038990 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030736 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |