J30 LIMITED

Keepers Keepers, East Grinstead, RH19 4JZ, England
StatusACTIVE
Company No.11746381
CategoryPrivate Limited Company
Incorporated02 Jan 2019
Age5 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

J30 LIMITED is an active private limited company with number 11746381. It was incorporated 5 years, 6 months, 5 days ago, on 02 January 2019. The company address is Keepers Keepers, East Grinstead, RH19 4JZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 20 st. Thomas Street London SE1 9RS England

New address: Keepers Turners Hill Road East Grinstead RH19 4JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-03

Old address: Keepers Turners Hill Road East Grinstead West Sussex RH19 4JZ England

New address: 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petra Elizabeth Lawrence Curtis

Notification date: 2023-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Benjamin Curtis

Cessation date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Petra Elizabeth Lawrence Curtis

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Benjamin Curtis

Termination date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: Amg House 116 Lumley Road Horley RH6 7JJ England

New address: Keepers Turners Hill Road East Grinstead West Sussex RH19 4JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Honey

Termination date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Honey

Appointment date: 2019-07-22

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: Keepers Turners Hill Road East Grinstead RH19 4JZ United Kingdom

New address: Amg House 116 Lumley Road Horley RH6 7JJ

Documents

View document PDF

Incorporation company

Date: 02 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 EGMONT ROAD FREEHOLD LIMITED

FLAT 2,SUTTON,SM2 5JR

Number:06543815
Status:ACTIVE
Category:Private Limited Company

LONDON ACQUISITIONS PLC

126 PEMBROKE ROAD,ILFORD,IG3 8PF

Number:07613755
Status:ACTIVE
Category:Public Limited Company

MONTIAC LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09941724
Status:ACTIVE
Category:Private Limited Company

PROJECTILE SOLUTIONS LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:06978567
Status:ACTIVE
Category:Private Limited Company

SPC VERLAG LIMITED

UNIT 1-3 THE ERMINE CENTRE,HUNTINGDON,PE29 6XX

Number:05319780
Status:ACTIVE
Category:Private Limited Company

STEPHEN MCKINNELL CHEF LIMITED

33 FLYNT AVENUE,COVENTRY,CV5 9GF

Number:09558510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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