CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
J LIMITED
Company
J
Phone:
01534 485 441
A⁺
rating
KEY FINANCES
Year
2017
Assets
£68.09k
▲ £20.48k (43.03 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£60.66k
▲ £45.12k (290.42 %)
Net Worth
£7.43k
▼ £-24.64k (-76.84 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Aylesbury Vale
Company name
J LIMITED
Company number
03102484
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.solutionseekers.co.uk
Phones
01534 485 441
01534 481 434
Registered Address
107 CHURCHWAY,
HADDENHAM,
BUCKS,
HP17 8LG
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
LAST EVENTS
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
J K JOINTING (SERVICES) LIMITED
J LEES WELDING EQUIPMENT SERVICES LIMITED
J LISTER ELECTRICAL LIMITED
J LUNNON & SON LIMITED
J M G ROOFING LTD
J M GREEN ROOFING LIMITED
Last update 2018
J LIMITED DIRECTORS
Keith Richard Smith
Acting
Appointed
15 September 1995
Role
Secretary
Nationality
English
Address
133 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EY
Name
SMITH, Keith Richard
Justin Matthew Shardlow
Acting
PSC
Appointed
15 September 1995
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
107 Churchway, Haddenham, Buckinghamshire, HP17 8LG
Country Of Residence
England
Name
SHARDLOW, Justin Matthew
Notified On
15 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Karen Joan Shardlow
Acting
PSC
Appointed
01 April 2004
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
107 Churchway, Haddenham, Buckinghamshire, HP17 8LG
Country Of Residence
United Kingdom
Name
SHARDLOW, Karen Joan
Notified On
15 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
Appointed
15 September 1995
Resigned
15 September 1995
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
Appointed
15 September 1995
Resigned
15 September 1995
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED
Nicholas James Cooper Dodd
Resigned
Appointed
01 April 2007
Resigned
30 November 2007
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Roosters Barn, Barton Hartshorn, Buckingham, Buckinghamshire, MK18 4JX
Name
DODD, Nicholas James Cooper
REVIEWS
Check The Company
Excellent according to the company’s financial health.