Advanced company searchLink opens in new window

J C J WINES LTD

Company number 03104630

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2015 DS01 Application to strike the company off the register
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,150
16 Jan 2015 TM01 Termination of appointment of Nicholas John Osborne as a director on 1 September 2014
16 Jan 2015 TM01 Termination of appointment of Nicholas John Osborne as a director on 1 September 2014
18 Aug 2014 CERTNM Company name changed dreyfus,ashby & co. LIMITED\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
29 Jul 2014 CONNOT Change of name notice
08 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
23 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,150
23 Oct 2013 AP03 Appointment of Mrs Moira Macdonald-Clarke as a secretary
23 Oct 2013 AP01 Appointment of Mrs Moira Macdonald-Clarke as a director
23 Oct 2013 TM02 Termination of appointment of Nicholas Osborne as a secretary
22 Oct 2013 AP01 Appointment of Mrs Moira Macdonald-Clarke as a director
22 Oct 2013 AP03 Appointment of Mrs Moira Macdonald-Clarke as a secretary
22 Oct 2013 TM02 Termination of appointment of Nicholas Osborne as a secretary
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AD01 Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 23 September 2013
07 Mar 2013 TM01 Termination of appointment of Michael Ash as a director
03 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for Nicholas John Osbourne on 21 September 2011