Advanced company searchLink opens in new window

J2 TECH CONSULTING LIMITED

Company number 11330884

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
15 Aug 2022 CERTNM Company name changed justcoded LTD\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-12
14 Aug 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 86-90 Paul Street London EC2A 4NE on 14 August 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
07 Feb 2020 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Oct 2018 PSC04 Change of details for Mr Timothy Rees as a person with significant control on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Timothy Rees on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from Oxford House 12-20 Oxford Street Newbury RG14 1JB England to 27 Old Gloucester Street London WC1N 3AX on 25 October 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted