-
J2 HYDRO LTD - Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
Company Information
- Company registration number
- 08709619
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Deepbridge House Honeycomb East
- Chester Business Park
- Chester
- Cheshire
- CH4 9QN
- United Kingdom Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom UK
Management
- Managing Directors
- EUGENI, Raymond Marc
- HUGHES, Andrew Morris
- Company secretaries
- HUGHES, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-27
- Age Of Company 2013-09-27 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Peter Robert Johnson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-10-11
- Last Date: 2023-09-27
-
J2 HYDRO LTD Company Description
- J2 HYDRO LTD is a ltd registered in United Kingdom with the Company reg no 08709619. Its current trading status is "live". It was registered 2013-09-27. It has declared SIC or NACE codes as "35110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-10-31.It can be contacted at Deepbridge House Honeycomb East .
Get J2 HYDRO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J2 Hydro Ltd - Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
- 2013-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J2 HYDRO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-10-13) - AA01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-10-05) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2020-10-07) - RP04CS01
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-updates (2019-10-08) - CS01
-
change-account-reference-date-company-previous-shortened (2019-07-29) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
-
change-to-a-person-with-significant-control (2018-05-31) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
-
termination-director-company-with-name-termination-date (2017-10-26) - TM01
-
appoint-person-director-company-with-name-date (2017-10-26) - AP01
-
appoint-person-secretary-company-with-name-date (2017-10-26) - AP03
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-26) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-26) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-17) - SH01
-
termination-director-company-with-name-termination-date (2014-09-08) - TM01
-
capital-allotment-shares (2014-08-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
change-account-reference-date-company-current-extended (2013-11-05) - AA01
-
incorporation-company (2013-09-27) - NEWINC