Company Information for 3J (2003) LTD
200 MANOR WAY, CREWE, CW2 6PH,
|
Company Registration Number
04750258
Private Limited Company
Active |
Company Name | |
---|---|
3J (2003) LTD | |
Legal Registered Office | |
200 MANOR WAY CREWE CW2 6PH Other companies in TQ12 | |
Company Number | 04750258 | |
---|---|---|
Company ID Number | 04750258 | |
Date formed | 2003-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB813398618 |
Last Datalog update: | 2024-03-07 01:49:48 |
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 |
---|---|---|
SARA JANE TAYLOR |
||
JOHN EDWARD SEYMOUR ANKETELL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE ANKETELL JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AP03 | Appointment of Mrs Gail Anketell-Jones as company secretary on 2021-05-26 | |
TM02 | Termination of appointment of Sara Jane Taylor on 2021-05-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from 7 Union Street Newton Abbot Devon TQ12 2JX England to 200 Manor Way Crewe CW2 6PH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM 7 Union Street Newton Abbot Devon TQ12 2JX | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for John Edward Seymour Anketell Jones on 2010-01-01 | |
AD02 | Register inspection address has been changed | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANKETELL JONES / 31/03/2009 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNE ANKETELL JONES | |
288a | SECRETARY APPOINTED SARA JANE TAYLOR | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
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 3J (2003) LTD
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as 3J (2003) LTD are:
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. |