Advanced company searchLink opens in new window

J4 TRUCK COMPONENTS LIMITED

Company number 08381814

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)
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