Advanced company searchLink opens in new window

J & S HOLIDAYS LIMITED

Company number 04650383

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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2009 288c Director's Change of Particulars / simon sturman / 17/07/2009 / HouseName/Number was: , now: 14; Street was: 1 russell road, now: rosebery court sea road; Post Code was: IP11 2BD, now: IP11 2DD; Country was: , now: united kingdom
19 Jan 2009 363a Return made up to 02/01/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2009 288c Director's Change of Particulars / simon sturman / 16/01/2009 / HouseName/Number was: , now: 14; Street was: 1 russell road, now: rosebery court
12 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Nov 2008 363a Return made up to 02/01/08; full list of members
06 Nov 2008 288c Secretary's Change of Particulars / bates & co accountants LTD / 23/05/2006 / Surname was: bates & co accountants LTD, now: s sturman & co. LTD; HouseName/Number was: , now: 14; Street was: church street, now: rosebery court; Area was: stradbroke, now: sea road; Post Town was: eye, now: felixstowe; Post Code was: IP21 5HS, now: IP11 2DD; Country wa
03 May 2007 287 Registered office changed on 03/05/07 from: 1 russell road felixstowe suffolk IP11 2BD
23 Feb 2007 CERTNM Company name changed 23 rue basse LIMITED\certificate issued on 23/02/07
25 Jan 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Jan 2007 363s Return made up to 02/01/07; full list of members
13 Feb 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Jan 2006 363s Return made up to 03/01/06; full list of members
14 Oct 2005 288a New secretary appointed
29 Sep 2005 288b Secretary resigned
29 Sep 2005 288b Director resigned
23 Sep 2005 CERTNM Company name changed j & s holidays LIMITED\certificate issued on 23/09/05
07 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
11 Jan 2005 363s Return made up to 03/01/05; full list of members
04 Mar 2004 AA Total exemption small company accounts made up to 31 December 2003
21 Jan 2004 363s Return made up to 14/01/04; full list of members
08 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions