Advanced company searchLink opens in new window

J TECH AUTOS LIMITED

Company number 06480161

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 April 2018
25 Apr 2017 LIQ03 Liquidators' statement of receipts and payments to 13 April 2017
27 Apr 2016 4.20 Statement of affairs with form 4.19
27 Apr 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2016 AD01 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 14 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 AP01 Appointment of Mrs Clare Storey as a director on 20 January 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
22 Jan 2013 AAMD Amended accounts made up to 31 March 2012
22 Jan 2013 AAMD Amended accounts made up to 31 January 2011
14 Jan 2013 AD01 Registered office address changed from 23 Farm Fields Close Waterthorpe Sheffield South Yorkshire S20 7LR England on 14 January 2013
22 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
07 Mar 2012 TM02 Termination of appointment of Janine Morton as a secretary
07 Mar 2012 AP03 Appointment of Mr Jason Storey as a secretary
18 Nov 2011 AAMD Amended accounts made up to 31 January 2011
15 Nov 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012