- Company Overview for J4 TRUCK COMPONENTS LIMITED (08381814)
- Filing history for J4 TRUCK COMPONENTS LIMITED (08381814)
- People for J4 TRUCK COMPONENTS LIMITED (08381814)
- Charges for J4 TRUCK COMPONENTS LIMITED (08381814)
- More for J4 TRUCK COMPONENTS LIMITED (08381814)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
06 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 1579 London Road Leigh on Sea Essex SS9 2SG United Kingdom to Unit 2 Hovefields Court Hovefields Avenue Basildon Essex on 20 September 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
09 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 May 2022 | |
02 Nov 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
28 Sep 2020 | PSC02 | Notification of Granning Group Limited as a person with significant control on 2 June 2020 | |
28 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Derek Whelan on 9 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Mark Laverty on 9 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Phillip Anthony Edwards on 9 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 14 September 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Mark Laverty on 2 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Derek Whelan as a director on 2 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Brenda Rose Edwards as a director on 2 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Antonio Del Prete as a director on 2 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Brenda Rose Edwards as a secretary on 2 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Riccardo Verne as a director on 2 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Mark Laverty as a director on 2 June 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |