Advanced company searchLink opens in new window

JDS (NORTH COLCHESTER) LIMITED

Company number 06166991

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 L64.07 Completion of winding up
23 May 2014 COCOMP Order of court to wind up
06 Feb 2014 AD01 Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 6 February 2014
14 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
18 Jun 2013 AD01 Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford CM2 7SD England on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 18 June 2013
16 May 2013 DS02 Withdraw the company strike off application
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DS01 Application to strike the company off the register
04 Apr 2012 ANNOTATION Rectified The TM01 was removed from the public register on 27/09/2012 as it was invalid or ineffective
04 Apr 2012 TM01 Termination of appointment of Thomas Adam Barlow as a director on 23 March 2012
23 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from 1 Exchange Court London Road Feering Colchester CO5 9FB United Kingdom on 17 February 2011
11 Nov 2010 AP01 Appointment of Mr Martin Trevor Harris as a director
22 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
01 Feb 2010 AA
27 Aug 2009 AA
11 Aug 2009 288b Appointment terminated director jonathan harris
11 Aug 2009 363a Return made up to 19/03/09; full list of members