Company Information for J5-INTERNATIONAL LIMITED
1 LAKESIDE FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RY,
|
Company Registration Number
07826455
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
J5-INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
1 LAKESIDE FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY Other companies in SY7 | ||
Previous Names | ||
|
Company Number | 07826455 | |
---|---|---|
Company ID Number | 07826455 | |
Date formed | 2011-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 15:50:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN ARMSTRONG |
||
PETER JOHN GOODWIN |
||
NEALE SMILES |
||
DENNIS EDWIN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LESLIE OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLATER FOX GENERAL INSURANCE BROKERS LIMITED | Director | 2014-10-31 | CURRENT | 2014-03-24 | Dissolved 2016-03-29 | |
IGLOO EDUCATION LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
BIRKS FINANCE LIMITED | Director | 2010-02-24 | CURRENT | 1926-04-28 | Active | |
FREE VENT LIMITED | Director | 2009-08-24 | CURRENT | 2009-03-11 | Dissolved 2014-05-20 | |
SOLAR AIR TECHNOLOGIES LTD | Director | 2009-04-07 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
ERIC RAWLINS & CO.LIMITED | Director | 2008-12-22 | CURRENT | 1946-09-09 | Active | |
BROWN & BROWN CLAIMS (UK) LIMITED | Director | 2008-10-23 | CURRENT | 2008-01-15 | Active | |
IGLOO VISION LIMITED | Director | 2008-08-13 | CURRENT | 2008-06-24 | Active | |
RFA (2014) LIMITED | Director | 2004-10-01 | CURRENT | 2004-08-23 | Active - Proposal to Strike off | |
H4 GLOBAL TRAINING LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Dissolved 2016-05-24 | |
STREAMER LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
AUDUX LIMITED | Director | 2015-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
IGLOO EDUCATION LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
SOLAR AIR TECHNOLOGIES LTD | Director | 2002-02-14 | CURRENT | 2002-01-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 2 CRAVEN COURT CRAVEN ARMS BUSINESS PARK CRAVEN ARMS SHROPSHIRE SY7 8PF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 3.752 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 20/11/2015 | |
CERTNM | COMPANY NAME CHANGED H4-GLOBAL LTD CERTIFICATE ISSUED ON 21/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 3.752 | |
AR01 | 27/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/14 STATEMENT OF CAPITAL;GBP 3.752 | |
AR01 | 27/10/14 FULL LIST | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 3.7520 | |
AR01 | 27/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/09/2012 | |
SH02 | SUB-DIVISION 21/09/12 | |
RES13 | SHARES SUBDIVIDED 21/09/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 14/07/12 STATEMENT OF CAPITAL GBP 4 | |
SH06 | 26/09/12 STATEMENT OF CAPITAL GBP 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM C/O GALLANT ACCOUNTANCY SERVICES 4 JOHNSONS DRIVE HAMPTON MIDDLESEX TW12 2EQ UNITED KINGDOM | |
SH06 | 10/09/12 STATEMENT OF CAPITAL GBP 2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GOODWIN | |
AP01 | DIRECTOR APPOINTED MR DENNIS EDWIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-10-16 |
Resolution | 2017-10-16 |
Notices to | 2017-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J5-INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as J5-INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J5-INTERNATIONAL LIMITED | Event Date | 2017-10-16 |
Name of Company: J5-INTERNATIONAL LIMITED Company Number: 07826455 Nature of Business: Other Information Technology Service Activities Previous Name of Company: H4-Global Ltd Registered office: Unit 2… | |||
Initiating party | Event Type | Resolution | |
Defending party | J5-INTERNATIONAL LIMITED | Event Date | 2017-10-16 |
J5-INTERNATIONAL LIMITED (Company Number 07826455 ) Previous Name of Company: H4-Global Ltd Registered office: Unit 2 Craven Court, Craven Arms Business Park, Craven Arms, Shropshire, SY7 8PF Principa… | |||
Initiating party | Event Type | Notices to | |
Defending party | J5-INTERNATIONAL LIMITED | Event Date | 2017-10-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |