J6 Solutions Limited

General information

Name:

J6 Solutions Ltd

Office Address:

Enterprise House C/o A.m. Insolvency Limited Carlton Road S81 7QF Worksop

Number: 08311308

Incorporation date: 2012-11-28

Dissolution date: 2019-12-20

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.j6-solutions.co.uk
www.j6solutions.co.uk

Description

Data updated on:

J6 Solutions started its business in the year 2012 as a Private Limited Company under the ID 08311308. The company's office was located in Worksop at Enterprise House C/o A.m. Insolvency Limited. The J6 Solutions Limited company had been on the market for 7 years.

This limited company was supervised by a single managing director: Jason W. who was guiding it from Wed, 28th Nov 2012 to dissolution date on Fri, 20th Dec 2019.

Jason W. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alexandra W.

Role: Secretary

Appointed: 28 November 2012

Latest update: 4 January 2024

Jason W.

Role: Director

Appointed: 28 November 2012

Latest update: 4 January 2024

People with significant control

Jason W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 12 December 2017
Confirmation statement last made up date 28 November 2016
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 11 December 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 9 September 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 April 2016
Annual Accounts 25 November 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Ash Terrace Headingley

Post code:

LS6 3JD

City / Town:

Leeds

HQ address,
2014

Address:

18 Ash Terrace Headingley

Post code:

LS6 3JD

City / Town:

Leeds

HQ address,
2015

Address:

5 Weetwood Avenue

Post code:

LS16 5NG

City / Town:

Leeds

HQ address,
2016

Address:

5 Weetwood Avenue

Post code:

LS16 5NG

City / Town:

Leeds

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2016 - 2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode