J2SC HOLDINGS LIMITED

The Priory High Street The Priory High Street, St. Albans, AL3 7LZ, Herts, United Kingdom
StatusACTIVE
Company No.10741955
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 27 days
JurisdictionEngland Wales

SUMMARY

J2SC HOLDINGS LIMITED is an active private limited company with number 10741955. It was incorporated 7 years, 27 days ago, on 26 April 2017. The company address is The Priory High Street The Priory High Street, St. Albans, AL3 7LZ, Herts, United Kingdom.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Stephen Aylott

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107419550007

Charge creation date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-20

Officer name: Mr James Andrew Fussell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-06

Charge number: 107419550006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107419550005

Charge creation date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107419550004

Charge creation date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gillies

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

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: 28 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-03

Charge number: 107419550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107419550001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107419550002

Charge creation date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Richard Broadbent

Change date: 2017-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-14

Charge number: 107419550001

Documents

View document PDF

Legacy

Date: 15 Jun 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr craig richard broadbent

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAGON COURT MANAGEMENT COMPANY LIMITED

ASCOT HOUSE CLEAVER PROPERTY MANAGEMENT,WOKINGHAM,RG40 2NW

Number:02008237
Status:ACTIVE
Category:Private Limited Company

FAREHAM PLANT HIRE LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:08013540
Status:ACTIVE
Category:Private Limited Company

INDEX EAST ANGLIA LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:09717845
Status:ACTIVE
Category:Private Limited Company

JAMES BOOTH ALUMINIUM LIMITED

CHALFONT PARK,BUCKS,SL9 0QB

Number:00645086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JTF FLOORING LIMITED

21 BROOMFIELD ROAD,SHEFFIELD,

Number:04528137
Status:ACTIVE
Category:Private Limited Company

LAKE DEVELOPMENT LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:03742100
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