J & J Automation Uk Limited

General information

Name:

J & J Automation Uk Ltd

Office Address:

Devonshire House 60 Goswell Road EC1M 7AD London

Number: 03230204

Incorporation date: 1996-07-26

Dissolution date: 2020-05-19

End of financial year: 17 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J & J Automation Uk came into being in 1996 as a company enlisted under no 03230204, located at EC1M 7AD London at Devonshire House. This company's last known status was dissolved. J & J Automation Uk had been operating in this business for at least 24 years.

As for the limited company, the majority of director's duties up till now have been executed by Juan C., Jordi C. and David C.. Within the group of these three executives, David C. had managed the limited company for the longest time, having been a member of officers' team for 24 years.

David C. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Juan C.

Role: Director

Appointed: 27 July 1996

Resigned: 05 October 2018

Latest update: 23 October 2023

Jordi C.

Role: Director

Appointed: 27 July 1996

Resigned: 05 October 2018

Latest update: 23 October 2023

David C.

Role: Director

Appointed: 26 July 1996

Latest update: 23 October 2023

People with significant control

David C.
Notified on 26 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 17 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 09 August 2019
Confirmation statement last made up date 26 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 February 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 20 Sansome Walk Worcester WR1 1LR England to Devonshire House 60 Goswell Road London EC1M 7AD on July 5, 2019 (AD01)
filed on: 5th, July 2019
address
Free Download Download filing

Additional Information

HQ address,
2012

Address:

Automation House Unit 2 Lyttleton Road Racecourse Industrial Estate

Post code:

WR10 2DF

City / Town:

Pershore

HQ address,
2013

Address:

Automation House Unit 2 Lyttleton Road Racecourse Industrial Estate

Post code:

WR10 2DF

City / Town:

Pershore

HQ address,
2014

Address:

Automation House Unit 2 Lyttleton Road Racecourse Industrial Estate

Post code:

WR10 2DF

City / Town:

Pershore

HQ address,
2015

Address:

20 Sansome Walk

Post code:

WR1 1LR

City / Town:

Worcester

HQ address,
2016

Address:

20 Sansome Walk

Post code:

WR1 1LR

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
23
Company Age

Closest Companies - by postcode