J J POWER LIMITED

38 Dollar Street, Cirencester, GL7 2AN, Gloucestershire
StatusACTIVE
Company No.07056095
CategoryPrivate Limited Company
Incorporated24 Oct 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

J J POWER LIMITED is an active private limited company with number 07056095. It was incorporated 14 years, 6 months, 21 days ago, on 24 October 2009. The company address is 38 Dollar Street, Cirencester, GL7 2AN, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hart

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-05-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2009

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2009

Action Date: 24 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-24

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Nov 2009

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Alexander Iles

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Russell

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bristol Legal Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Old address: Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom

Change date: 2009-11-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fraser Hart

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fraser Hart

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Fraser Hart

Documents

View document PDF

Incorporation company

Date: 24 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APVC LTD

C/O PWC CENTRAL SQUARE,LEEDS,LS1 4DL

Number:08100699
Status:LIQUIDATION
Category:Private Limited Company

AVERY CARE (CANNOCK) LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:09214706
Status:ACTIVE
Category:Private Limited Company

DUNLOP BOOKKEEPING SERVICES LIMITED

SUITE 2 THE GRANGE,GRANTHAM,NG32 2ES

Number:04626872
Status:ACTIVE
Category:Private Limited Company

JOLADE CARE LIMITED

35 PANYERS GARDENS,DAGENHAM,RM10 7FG

Number:11539685
Status:ACTIVE
Category:Private Limited Company

KRASON LTD

46 BUCKMINSTER ROAD,LEICESTER,LE3 9AS

Number:09138634
Status:ACTIVE
Category:Private Limited Company

PACIFIC ELECTRICAL CONTRACTORS LTD

18 THE CONIFERS,BURNLEY,BB10 2HP

Number:10888443
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