J4 ASSET MANAGEMENT LTD

Tudor House Tudor House, Cardiff, CF11 9LJ, United Kingdom
StatusACTIVE
Company No.10757177
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

J4 ASSET MANAGEMENT LTD is an active private limited company with number 10757177. It was incorporated 7 years, 2 months, 5 days ago, on 05 May 2017. The company address is Tudor House Tudor House, Cardiff, CF11 9LJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770007

Charge creation date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107571770003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770006

Charge creation date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: Laurelwood Riverview Road Pangbourne Reading RG8 7AU England

New address: Tudor House 16 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Jeremy Edward Fry

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Dr Jane Spencer-Fry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP England

New address: Laurelwood Riverview Road Pangbourne Reading RG8 7AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770005

Charge creation date: 2018-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770004

Charge creation date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: Laurelwood Riverview Road Pangbourne RG8 7AU England

New address: Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770003

Charge creation date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770002

Charge creation date: 2017-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107571770001

Charge creation date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&N MAKE LTD

36 RUNNYMEDE,LONDON,SW19 2PQ

Number:09866238
Status:ACTIVE
Category:Private Limited Company

EDUCATION REALITY C.I.C.

1 UPPER ST MARYS ROAD,SMETHWICK,B67 5JR

Number:09444571
Status:ACTIVE
Category:Community Interest Company

INVESTMENT QUORUM LIMITED

GUILDHALL HOUSE,LONDON,EC2V 7NQ

Number:04064060
Status:ACTIVE
Category:Private Limited Company

JONATHAN MARILLEAU LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11487159
Status:ACTIVE
Category:Private Limited Company

SAWDUST 'N' STITCHES LIMITED

C/O GRAHAM DENT & CO, COMPTON,PENRITH,CA11 7NR

Number:05052178
Status:LIQUIDATION
Category:Private Limited Company

SPORT IWINJAK LTD

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05839620
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