Advanced company searchLink opens in new window

J4 ASSET MANAGEMENT LTD

Company number 10757177

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)
21 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
02 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Feb 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
12 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
14 Dec 2020 MR01 Registration of charge 107571770007, created on 11 December 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
21 May 2020 MR04 Satisfaction of charge 107571770003 in full
21 May 2020 MR01 Registration of charge 107571770006, created on 19 May 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
16 Aug 2019 AD01 Registered office address changed from Laurelwood Riverview Road Pangbourne Reading RG8 7AU England to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 16 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Jeremy Edward Fry on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Dr Jane Spencer-Fry on 15 August 2019
25 Mar 2019 AD01 Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP England to Laurelwood Riverview Road Pangbourne Reading RG8 7AU on 25 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
07 Sep 2018 MR01 Registration of charge 107571770005, created on 7 September 2018
31 Jul 2018 MR01 Registration of charge 107571770004, created on 27 July 2018
26 Jan 2018 AD01 Registered office address changed from Laurelwood Riverview Road Pangbourne RG8 7AU England to Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP on 26 January 2018