Advanced company searchLink opens in new window

JSJ LIMITED

Company number 02714574

Filter by category

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)
08 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Sep 2015 AD03 Register(s) moved to registered inspection location Europrint Holdings Limited Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH
14 Sep 2015 AD02 Register inspection address has been changed from 52 Preston New Road Blackburn BB2 6AH England to Europrint Holdings Limited Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH
14 Sep 2015 AD01 Registered office address changed from C/O C/O Europrint Holdings Limited 52 Preston New Road Blackburn Lancashire BB2 6AH to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 September 2015
11 Sep 2015 4.70 Declaration of solvency
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 690,000
30 Mar 2015 TM01 Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015
30 Mar 2015 AP01 Appointment of Mr Declan James Harkin as a director on 5 March 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 690,000
18 Jul 2013 AA Full accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
03 Aug 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from Lancaster House 52 Preston New Road Blackburn BB2 6AH on 30 June 2011
26 Jul 2010 AA Full accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
14 May 2010 AD02 Register inspection address has been changed