J6 LIMITED

30 30 Amberley Road 30 30 Amberley Road, London, N13 4BJ, United Kingdom
StatusACTIVE
Company No.03788679
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

J6 LIMITED is an active private limited company with number 03788679. It was incorporated 24 years, 11 months, 29 days ago, on 14 June 1999. The company address is 30 30 Amberley Road 30 30 Amberley Road, London, N13 4BJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 30 30 Amberley Road Plamers Green London N13 4BJ

Change date: 2019-02-19

Old address: Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eliezer Jankelewitz

Change date: 2018-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-14

Officer name: Ann Ritson Jankelewitz

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eliezer Jankelewitz

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ann Ritson Jankelewitz

Change date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Eliezer Jankelewitz

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-14

Officer name: Ann Ritson Jankelewitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eliezer jankelewitz / 14/06/2008

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann jankelewitz / 14/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/06/99--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/06/99--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/06/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 09/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF

Documents

View document PDF

Incorporation company

Date: 14 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY MAINTENANCE LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI018017
Status:ACTIVE
Category:Private Limited Company

DREAMLINE CLOTHING LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:10434739
Status:ACTIVE
Category:Private Limited Company

LAVENDER HILL CLOTHING LTD

5-6 GEORGE STREET,ST. ALBANS,AL3 4ER

Number:08745470
Status:ACTIVE
Category:Private Limited Company

PENROBIA INVESTMENTS LTD

3 ROSE BANK,MACCLESFIELD,SK10 5JA

Number:04355851
Status:ACTIVE
Category:Private Limited Company

R.J. MANNERS LIMITED

REUNION HSE.,SCARBOROUGH,YO11 2LS

Number:01192958
Status:LIQUIDATION
Category:Private Limited Company

TAP TO UNMUTE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11773806
Status:ACTIVE
Category:Private Limited Company

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