Advanced company searchLink opens in new window

JUNAID JAMSHED INTERNATIONAL LTD

Company number 06335931

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)
09 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 8 September 2014
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 September 2013
22 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
30 Sep 2011 AD01 Registered office address changed from Savile Business Centre Mill Street East Dewsbury West Yorkshire WF13 9HD on 30 September 2011
28 Sep 2011 4.20 Statement of affairs with form 4.19
28 Sep 2011 600 Appointment of a voluntary liquidator
28 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 363a Return made up to 07/08/09; full list of members
19 Jun 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
05 Mar 2009 AA Accounts for a dormant company made up to 31 August 2008
05 Mar 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
03 Nov 2008 288a Director appointed sohail hamid khan
03 Nov 2008 288a Director appointed junaid jamshed khan
03 Nov 2008 363s Return made up to 07/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New secretary appointed;new director appointed
07 Aug 2007 288b Director resigned
07 Aug 2007 288b Secretary resigned
07 Aug 2007 NEWINC Incorporation