About

Registered Number: 06093358
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 290 Marlow Bottom Road Marlow Bottom, Marlow, SL7 3PT,

 

Based in Marlow, J2 Design Consultants Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are Dove, Jeremy Jones, Dove, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVE, Jeremy Jones 20 July 2010 - 1
DOVE, Louise 20 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
PSC04 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 November 2012
SH01 - Return of Allotment of shares 20 February 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
CERTNM - Change of name certificate 13 August 2010
AP01 - Appointment of director 13 August 2010
CONNOT - N/A 30 July 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.