J MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06981492 |
Category | |
Incorporated | 05 Aug 2009 |
Age | 14 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
J MANAGEMENT COMPANY LIMITED is an active with number 06981492. It was incorporated 14 years, 9 months, 25 days ago, on 05 August 2009. The company address is 42 Russet Glade 42 Russet Glade, Reading, RG4 8UJ, Berks.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Dr Ranald Mckenzie Stuart
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-02
Officer name: Christopher James Hocking
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-02
Officer name: Mr Arran James Hocking
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 08 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-24
Officer name: Mrs Gillian Bahar Everitt
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-24
Officer name: Timothy James Lees
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Dr Ranald Mckenzie Stuart
Documents
Termination director company with name termination date
Date: 24 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Richardson
Termination date: 2016-01-21
Documents
Annual return company with made up date no member list
Date: 02 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 09 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts amended with made up date
Date: 27 Nov 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AAMD
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 13 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption full
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Claughton
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Elizabeth Shabani
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Charles Howard
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hocking
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Richardson
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy James Lees
Documents
Annual return company with made up date no member list
Date: 12 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Old address: Spruce Acres Hatch Lane Brimpton Reading Berkshire RG7 4TR
Change date: 2010-05-18
Documents
Appoint person secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Elizabeth Shabani
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Claughton
Documents
Some Companies
1-7 BENT STREET,MANCHESTER,M8 8NF
Number: | 11810202 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYLAN PERRYMAN COPYWRITING LTD
34 CLANDON ROAD,ILFORD,IG3 8BB
Number: | 11217072 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 9 10 BALDWIN TERRACE,LONDON,N1 7RU
Number: | 08782495 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ROMNEY CLOSE,REDCAR,TS10 2JT
Number: | 07542925 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCLIFFE INTERNATIONAL (UK) LIMITED
MERCURY HOUSE FOX LANE BUSINESS PARK,GAINSBOROUGH,DN21 1DY
Number: | 04390245 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATION OF SHAREWARE PROFESSIONALS (UK) LIMITED
4 CANVEY CLOSE,LEICESTER,LE18 3WS
Number: | 02509497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |