Advanced company searchLink opens in new window

JJ INFORMATICA POWERCENTER LIMITED

Company number 09381499

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
09 Feb 2021 PSC04 Change of details for Mr Jesus Javier Rodriguez Munoz as a person with significant control on 1 January 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CH01 Director's details changed for Jesus Javier Rodriquez Munoz on 21 January 2020
29 Jan 2020 PSC04 Change of details for Mr Jesus Javier Rodriguez Munoz as a person with significant control on 21 January 2020
29 Jan 2020 AD01 Registered office address changed from 1 Greystonley Emerson Valley Milton Keynes MK4 2JY to 81 Drakes Avenue Leighton Buzzard LU7 3AF on 29 January 2020
19 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
05 Oct 2016 AA Micro company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Jesus Javier Rodriquez Munoz on 24 February 2015
17 Feb 2015 AD01 Registered office address changed from 29 Challis Road Brentford Middlesex TW8 9PP England to 1 Greystonley Emerson Valley Milton Keynes MK4 2JY on 17 February 2015
22 Jan 2015 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 29 Challis Road Brentford Middlesex TW8 9PP on 22 January 2015
09 Jan 2015 AD01 Registered office address changed from 29 Challis Road Brentford Middlesex TW8 9PP England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 9 January 2015
09 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1