Advanced company searchLink opens in new window

J-COM RESOURCES LIMITED

Company number 04432122

Filter by category

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
24 May 2017 COCOMP Order of court to wind up
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
02 Jun 2016 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX to Balfour House 741 High Road Finchley London N12 0BP on 2 June 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
17 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jan 2015 CH01 Director's details changed for Mr Jamie Hayden on 13 January 2015
17 Sep 2014 AD01 Registered office address changed from 5 Blackhorse Lane London E17 6DS to The Colchester Centre Hawkins Road Colchester CO2 8JX on 17 September 2014
20 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 Jun 2014 CH01 Director's details changed for Mr Jamie Hayden on 31 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
13 May 2013 TM02 Termination of appointment of Vicky Watts as a secretary
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010