Advanced company searchLink opens in new window

JESSOW COURIERS LIMITED

Company number 06420344

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Peter Derek Nash on 2 January 2014
02 Jan 2014 CH03 Secretary's details changed for Jane Elizabeth Gooding on 2 January 2014
02 Jan 2014 AD01 Registered office address changed from 90 Waterfront Way Walsall West Midlands WS2 9NH on 2 January 2014
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
18 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Peter Derek Nash on 7 November 2009
06 Jan 2009 363a Return made up to 07/11/08; full list of members
13 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New secretary appointed
14 Nov 2007 288b Secretary resigned