W1M J2 LIMITED: Filings
Overview
| Company Name | W1M J2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC397373 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for W1M J2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed J2 scotland LIMITED\certificate issued on 24/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 17 Lowrie Gait South Queensferry West Lothian EH30 9AB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Mar 24, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of David Graham Welch as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Allen as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ananth Steven Singh Chhoker as a director on Sep 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Waverton Investment Management Group Limited as a person with significant control on Sep 13, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Jason George Hemmings as a person with significant control on Sep 13, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Jacqueline Hemmings as a person with significant control on Sep 13, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Jul 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jason George Hemmings as a director on Sep 13, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Hemmings as a secretary on Sep 13, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Graham Welch as a director on Sep 13, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0