Advanced company searchLink opens in new window

TWO JAYS ST JOHNS LIMITED

Company number 04170404

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 DS01 Application to strike the company off the register
30 Mar 2010 AA Accounts for a small company made up to 30 June 2009
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
02 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
25 Jan 2010 AP01 Appointment of David Michael Walters as a director
08 Jul 2009 288c Secretary's Change of Particulars / david walters / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 13 glynne street, now: waunlon; Area was: canton, now: newton porthcawl; Post Town was: cardiff, now: bridgend; Post Code was: CF11 9NS, now: CF36 5RT
27 Mar 2009 363a Return made up to 01/03/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 30 June 2008
09 Dec 2008 288b Appointment Terminated Director philip morgan
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ
04 Mar 2008 363a Return made up to 01/03/08; full list of members
11 Feb 2008 AA Accounts for a small company made up to 30 June 2007
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Director resigned
02 Jan 2008 288c Director's particulars changed
03 May 2007 AA Accounts for a small company made up to 30 June 2006
25 Mar 2007 363s Return made up to 01/03/07; full list of members
23 Mar 2006 363s Return made up to 01/03/06; full list of members
10 Mar 2006 AA Accounts for a small company made up to 30 June 2005
15 Apr 2005 287 Registered office changed on 15/04/05 from: clay shaw thomas 46-48 coity road bridgend CF31 1XX
23 Mar 2005 AA Accounts for a small company made up to 30 June 2004