Advanced company searchLink opens in new window

J3 HOLDINGS LIMITED

Company number 06457223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
16 Oct 2017 PSC07 Cessation of Graham Philip James as a person with significant control on 28 April 2017
05 Jul 2017 AD01 Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF on 5 July 2017
31 May 2017 TM01 Termination of appointment of Graham Philip James as a director on 31 May 2017
31 May 2017 TM02 Termination of appointment of Graham Philip James as a secretary on 31 May 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie satisifaction 28/04/2017
24 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Jun 2016 AD01 Registered office address changed from Office 28-29 the Business Centre Edward Street Redditch Worcestershire B67 6HA to The Business Centre Edward Street Redditch Worcestershire B97 6HA on 30 June 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Jul 2014 CH01 Director's details changed for Ms Helen Marie James on 18 July 2014
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders