Advanced company searchLink opens in new window

LUMINAR JAKS LIMITED

Company number 05882684

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 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AP01 Appointment of Mr Simon Terence Douglas as a director on 14 November 2011
16 Nov 2011 TM01 Termination of appointment of Philip Hedley Bowcock as a director on 14 November 2011
20 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 25,655,001
23 Mar 2011 AP03 Appointment of Mrs Jayne Fearn as a secretary
23 Mar 2011 TM02 Termination of appointment of Timothy O'gorman as a secretary
06 Jan 2011 AP01 Appointment of Mr Peter Turpin as a director
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Nov 2010 AA Accounts for a dormant company made up to 25 February 2010
22 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
21 Jun 2010 TM01 Termination of appointment of Andrew Marks as a director
10 Jun 2010 AP01 Appointment of Mr Philip Hedley Bowcock as a director
08 Jun 2010 TM01 Termination of appointment of Robert Mcdonald as a director
07 May 2010 AP01 Appointment of Mr Mark Edmund Noonan as a director
04 Dec 2009 AA Full accounts made up to 26 February 2009
14 Aug 2009 363a Return made up to 20/07/09; full list of members
06 Apr 2009 288a Director appointed robert james mcdonald
06 Apr 2009 288b Appointment Terminated Director nicholas beighton
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
19 Dec 2008 AA Full accounts made up to 28 February 2008
29 Jul 2008 363a Return made up to 20/07/08; full list of members
30 Jan 2008 403a Declaration of satisfaction of mortgage/charge