HR FRACTIONAL J LTD

Suite 30 Brook Lane, Tavistock, PL19 9DP, England
StatusACTIVE
Company No.08588438
Category
Incorporated27 Jun 2013
Age11 years, 9 days
JurisdictionEngland Wales

SUMMARY

HR FRACTIONAL J LTD is an active with number 08588438. It was incorporated 11 years, 9 days ago, on 27 June 2013. The company address is Suite 30 Brook Lane, Tavistock, PL19 9DP, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Frank Bird

Notification date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hdd1 Limited

Termination date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Frank Bird

Appointment date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: PO Box 5 Willow House, Oldfield Road Heswall Wirral CH60 0FW

New address: Suite 30 Brook Lane Tavistock PL19 9DP

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fractional Secretaries Limited

Termination date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Barrasford

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hdd1 Limited

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Whitfield

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Administration Solutions Limited

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Bates

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fractional Nominees Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Bates

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bristol and South West Asset Management Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bristol and South West Asset Management Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bird

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bristol and South West Asset Management Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 1-3 St. Johns Court, Whiteladies Road, Clifton Bristol BS8 2QY United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETJ-M LTD

69 WATLING STREET,TAMWORTH,B78 1SY

Number:11653698
Status:ACTIVE
Category:Private Limited Company

LOTHARINGIA LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:05656621
Status:ACTIVE
Category:Private Limited Company

O'GRADY RUSSELL PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC420451
Status:ACTIVE
Category:Limited Liability Partnership

SUPERIOR ACE UK LTD

14 ELECTRIC AVENUE,LONDON,SW9 8JX

Number:10046836
Status:ACTIVE
Category:Private Limited Company

TERRALOGIX GROUP LTD

AUDLEY HOUSE,LONDON,W1W 8RH

Number:11736079
Status:ACTIVE
Category:Private Limited Company

THE GRANGE AT BEMBRIDGE RIGHT TO MANAGE COMPANY LIMITED

THE ESTATE OFFICE BEATRICE AVENUE,EAST COWES,PO32 6LW

Number:06962269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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