Advanced company searchLink opens in new window

M2 J2 LTD

Company number 07010376

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)
11 Jul 2017 PSC07 Cessation of Ivan Stephen Kingsley Smith as a person with significant control on 1 December 2016
09 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Sep 2016 AD01 Registered office address changed from Kkb House Arnolde Close Medway City Estate Rochester Kent ME2 4QW to C/O Kkb Group Alpha House Culpeper Close Medway City Estate Rochester ME2 4HU on 22 September 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Nov 2012 AD01 Registered office address changed from Unit 7, Thameside Terminal Salt Lane Cliffe Rochester Kent ME3 7TA on 29 November 2012
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Collin Basi on 5 September 2010
05 Sep 2009 NEWINC Incorporation