Advanced company searchLink opens in new window

J & E PARTNERS LIMITED

Company number 04228225

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(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
21 Jul 2016 TM01 Termination of appointment of Emma Jane Illidge as a director on 8 July 2016
11 Feb 2016 AA Micro company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 SH03 Purchase of own shares.
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
24 Jun 2013 AD04 Register(s) moved to registered office address
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 CH01 Director's details changed for Emma Jane Edmonds on 27 February 2013
27 Feb 2013 CH03 Secretary's details changed for Emma Jane Edmonds on 27 February 2013
06 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 CERTNM Company name changed clifford maryfield LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
04 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 CH01 Director's details changed for John Lawrence Edmonds on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Emma Jane Edmonds on 4 June 2010
04 Jun 2010 AD02 Register inspection address has been changed