Advanced company searchLink opens in new window

JAC MECHANICAL ENGINEERS LIMITED

Company number 06322006

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
02 Nov 2012 TM01 Termination of appointment of Brian Dickie as a director on 11 October 2012
25 Oct 2012 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 25 October 2012
08 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
08 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
24 May 2011 CERTNM Company name changed jac engineering technologies LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
24 May 2011 CONNOT Change of name notice
11 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Feb 2011 TM02 Termination of appointment of Bph Growth Partners Limited as a secretary
10 Feb 2011 AP04 Appointment of City Road Secretarial Ltd as a secretary
09 Feb 2011 AD01 Registered office address changed from Norfolk House, Lg Floor 31 st James` Square London SW1 4JR on 9 February 2011
08 Feb 2011 SH02 Sub-division of shares on 8 December 2010
04 Feb 2011 TM01 Termination of appointment of Greenfield Capital International Limited as a director
04 Feb 2011 TM02 Termination of appointment of Alms Limited as a secretary
04 Feb 2011 AP04 Appointment of Bph Growth Partners Limited as a secretary
04 Feb 2011 AP01 Appointment of Mr Brian Dickie as a director
26 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-20
26 Oct 2010 CONNOT Change of name notice
29 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
29 Sep 2010 CONNOT Change of name notice
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
27 Jul 2010 CH02 Director's details changed for Greenfield Capital International Limited on 24 July 2010