Advanced company searchLink opens in new window

J.S.TOWELL,LIMITED

Company number 00242776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
22 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
14 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
28 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
04 Jan 2016 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016
04 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
02 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 126,000
16 Sep 2015 TM01 Termination of appointment of Anthony David Buffin as a director on 10 September 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
16 Sep 2015 AP01 Appointment of Miss Deborah Grimason as a director on 10 September 2015
16 Sep 2015 TM01 Termination of appointment of John Peter Carter as a director on 10 September 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 126,000
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association