Advanced company searchLink opens in new window

J2 HYDRO LTD

Company number 08709619

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
13 Oct 2020 AA01 Current accounting period extended from 30 October 2020 to 31 March 2021
07 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 September 2019
05 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 September 2018
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/10/2020
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 May 2018 PSC04 Change of details for Mr Peter Robert Johnson as a person with significant control on 23 May 2018
26 Oct 2017 TM01 Termination of appointment of Peter Harvey Boys as a director on 25 October 2017
26 Oct 2017 PSC01 Notification of Peter Robert Johnson as a person with significant control on 25 October 2017
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017
26 Oct 2017 AP03 Appointment of Mr Richard Hughes as a secretary on 25 October 2017
26 Oct 2017 AP01 Appointment of Mr Ray Eugeni as a director on 25 October 2017
26 Oct 2017 TM01 Termination of appointment of Edward Mark Reily Collins as a director on 25 October 2017
26 Oct 2017 AP01 Appointment of Mr Andrew Morris Hughes as a director on 25 October 2017
26 Oct 2017 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE to Deepbridge House Honeycomb East Chester Business Park Chester Cheshire CH4 9QN on 26 October 2017