JRZ2 LTD

40 Rochelle Way, Northampton, NN5 6YW, England
StatusACTIVE
Company No.07578371
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

JRZ2 LTD is an active private limited company with number 07578371. It was incorporated 13 years, 3 months, 7 days ago, on 25 March 2011. The company address is 40 Rochelle Way, Northampton, NN5 6YW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

Old address: 9 Connolly Road Northampton NN5 6GL England

New address: 40 Rochelle Way Northampton NN5 6YW

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakub Rzemyk

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakub Rzemyk

Appointment date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Jozef Rzemyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 34 Faraday Close Northampton NN5 4AE

New address: 9 Connolly Road Northampton NN5 6GL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-26

Officer name: Mr Jozef Rzemyk

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: 10 Mill Road Northampton NN2 6AX

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr Jozef Rzemyk

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: 26 Smither Way Bungbroke Northampton Northamptonshire NN7 3PT United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

.AA PARAMOUNT ROOFING LIMITED

CHANDLER HOUSE,RIVERSWAY PRESTON,PR2 2YH

Number:04704445
Status:ACTIVE
Category:Private Limited Company

NICO EXPRESS LTD

325 CLAY LANE,BIRMINGHAM,B26 1ER

Number:09183619
Status:ACTIVE
Category:Private Limited Company

PRAKASHRAM & CO LIMITED

60 HOLMBUSH WAY,WEST SUSSEX,BN42 4YD

Number:05850022
Status:ACTIVE
Category:Private Limited Company

REMAP WM LIMITED

181-183 SUMMER ROAD,ERDINGTON,B23 6DX

Number:11810362
Status:ACTIVE
Category:Private Limited Company

RULLO LTD

33 OFFICE 213,LEEDS,LS1 3AJ

Number:08228961
Status:ACTIVE
Category:Private Limited Company

THISTLEWORTH MARINE LIMITED

LEONARDA,ISLEWORTH,TW7 7BY

Number:01146594
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