Advanced company searchLink opens in new window

JEEPARTS UK LIMITED

Company number 05897044

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 6 August 2018
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
25 May 2017 AA Micro company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AD01 Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Mar 2012 AD01 Registered office address changed from 14 Whitton Drive Greenford Middx UB6 0QZ on 20 March 2012
15 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Amanda Louise Lycett on 4 August 2010
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009