Advanced company searchLink opens in new window

JJC PROPERTIES LIMITED

Company number 04214019

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)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2016 4.20 Statement of affairs with form 4.19
01 Aug 2016 AD01 Registered office address changed from The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 1 August 2016
26 Jul 2016 600 Appointment of a voluntary liquidator
26 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
07 Apr 2014 CC04 Statement of company's objects
07 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2013 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AP01 Appointment of Mr John Cooper as a director
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010