Jtj Workplace Solutions Limited

DataGardener
dissolved

Jtj Workplace Solutions Limited

07065070Private Limited With Share Capital

Sfp Warehouse W 3, Western Gateway, London, E161BD
Incorporated

03/11/2009

Company Age

16 years

Directors

2

Employees

SIC Code

85590

Risk

Company Overview

Registration, classification & business activity

Jtj Workplace Solutions Limited (07065070) is a private limited with share capital incorporated on 03/11/2009 (16 years old) and registered in london, E161BD. The company operates under SIC code 85590 - other education n.e.c..

Private Limited With Share Capital
SIC: 85590
Incorporated 03/11/2009
E161BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:26-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:17-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-11-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:06-02-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-01-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Legacy
Category:Mortgage
Date:12-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2011
Resolution
Category:Resolution
Date:16-08-2011
Resolution
Category:Resolution
Date:16-08-2011
Resolution
Category:Resolution
Date:16-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2010
Resolution
Category:Resolution
Date:08-06-2010
Incorporation Company
Category:Incorporation
Date:03-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2018
Filing Date29/04/2017
Latest Accounts31/07/2016

Trading Addresses

3 Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV34FJ
Sfp Warehouse W 3, Western Gateway, London, E16 1Bd, E161BDRegistered

Contact

Sfp Warehouse W 3, Western Gateway, London, E161BD