UKBizDB.co.uk

J9ALL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J9all Ltd. The company was founded 19 years ago and was given the registration number 05177384. The firm's registered office is in CARNFORTH. You can find them at 4 Leyfield Court, Kirkby Lonsdale, Carnforth, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:J9ALL LTD
Company Number:05177384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Leyfield Court, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Leyfield Court, Kirkby Lonsdale, Carnforth, LA6 2DR

Director12 September 2021Active
4, Leyfield Court, Kirkby Lonsdale, Carnforth, LA6 2DR

Director12 September 2021Active
4, Leyfield Court, Kirkby Lonsdale, Carnforth, LA6 2DR

Director07 December 2021Active
1 River Street, Lancaster, LA1 1AD

Secretary12 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 July 2004Active
1 River Street, Lancaster, LA1 1AD

Director12 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 July 2004Active

People with Significant Control

Mr Brett Anthony Moffatt
Notified on:17 June 2022
Status:Active
Date of birth:January 1966
Nationality:British
Address:4, Leyfield Court, Carnforth, LA6 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Joseph Ball
Notified on:01 July 2018
Status:Active
Date of birth:August 1950
Nationality:British
Address:4, Leyfield Court, Carnforth, LA6 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Joseph Ball
Notified on:14 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:4, Leyfield Court, Carnforth, LA6 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Change account reference date company current extended.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Officers

Termination secretary company with name termination date.

Download
2021-09-12Officers

Appoint person director company with name date.

Download
2021-09-12Officers

Appoint person director company with name date.

Download
2021-08-17Change of name

Certificate change of name company.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.