Advanced company searchLink opens in new window

J & Z INVESTMENTS LIMITED

Company number 05671831

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
21 Sep 2017 PSC04 Change of details for Mr Justin Furness as a person with significant control on 28 September 2016
22 Jun 2017 AD01 Registered office address changed from 47 Kingston Drive Whitley Bay Tyne and Wear NE26 1JJ to 91 Monkseaton Drive Whitley Bay NE26 3DH on 22 June 2017
13 Oct 2016 CH01 Director's details changed for Mrs Zoe Furness on 1 January 2016
07 Oct 2016 CH01 Director's details changed for Mr Justin Alan Furness on 1 January 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
26 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 MR04 Satisfaction of charge 3 in full
27 Feb 2015 MR04 Satisfaction of charge 1 in full
09 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
30 Jan 2015 AD01 Registered office address changed from 40 Davison Avenue Whitley Bay Tyne and Wear NE26 1SD to 47 Kingston Drive Whitley Bay Tyne and Wear NE26 1JJ on 30 January 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Apr 2013 CH01 Director's details changed for Mr Justin Alan Furness on 3 April 2013
04 Apr 2013 AD01 Registered office address changed from 52 Davison Avenue Whitley Bay Tyne and Wear NE26 1SH England on 4 April 2013
04 Apr 2013 CH01 Director's details changed for Mrs Zoe Furness on 3 April 2013
18 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders