J7 ENTERPRISE LIMITED

Nine Nine, Cambridge, CB2 1GE, England
StatusACTIVE
Company No.08174019
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

J7 ENTERPRISE LIMITED is an active private limited company with number 08174019. It was incorporated 11 years, 9 months, 12 days ago, on 09 August 2012. The company address is Nine Nine, Cambridge, CB2 1GE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zeenat Jeewoth

Notification date: 2021-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 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

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081740190001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muhammed Jeewoth

Change date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Mohammed Jeewoth

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: Nine Hills Road Cambridge CB2 1GE

Change date: 2020-12-21

Old address: 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-19

Charge number: 081740190001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP

Old address: 1 Akerly Drive Lower Cambourne Cambridge CB23 6DB

Change date: 2019-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Jeewoth

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zeenat Rahela Jeewoth

Cessation date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Jeewoth

Appointment date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Old address: , 1010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DP

New address: 1 Akerly Drive Lower Cambourne Cambridge CB23 6DB

Change date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: , 1 Akerly Drive, Lower Cambourne, Cambridge, CB23 6DB, England

Change date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINAL LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:04269612
Status:ACTIVE
Category:Private Limited Company

BUYBOX MANUFACTORY LIMITED

71 SHELTON STREET,LONDON,WC2H 9JQ

Number:09729969
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR CARE HOMES LIMITED

3RD FLOOR, SOVEREIGN HOUSE,FINCHLEY CENTRAL,N3 1QB

Number:06132309
Status:ACTIVE
Category:Private Limited Company

HUX DIGITAL LTD

12 OLD FORGE MEWS,LONDON,W12 9JP

Number:11859768
Status:ACTIVE
Category:Private Limited Company

JOHAL DAIRIES HOLDING CO LIMITED

CANNOCK ROAD,WEST MIDLANDS,WV1 1PN

Number:02931171
Status:ACTIVE
Category:Private Limited Company

SOCIAL ENTERPRISE CARD LTD

20 BAIRD DRIVE,EDINBURGH,EH12 5SA

Number:SC609155
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