About

Registered Number: 07620262
Date of Incorporation: 03/05/2011 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 8 months ago)
Registered Address: 33 Flanders Court, St Albans Road Watford, Herts, Uk, WD17 1BN

 

I & J Holding Co Ltd was founded on 03 May 2011, it's status is listed as "Dissolved". The business has 2 directors listed as Wegrostek, Natasha Keren, Wegrostek, Martin Ivo. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEGROSTEK, Natasha Keren 02 April 2012 - 1
WEGROSTEK, Martin Ivo 03 May 2011 02 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AA - Annual Accounts 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS40 - Notice of striking-off action discontinued 09 September 2014
AR01 - Annual Return 08 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 06 May 2014
AR01 - Annual Return 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AA - Annual Accounts 05 January 2014
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS40 - Notice of striking-off action discontinued 04 June 2013
AR01 - Annual Return 01 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AA - Annual Accounts 13 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 20 May 2012
TM02 - Termination of appointment of secretary 20 May 2012
TM01 - Termination of appointment of director 20 May 2012
AA01 - Change of accounting reference date 03 December 2011
SH01 - Return of Allotment of shares 10 May 2011
NEWINC - New incorporation documents 03 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.