Advanced company searchLink opens in new window

J S (2009) LIMITED

Company number 06818952

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2011 DS01 Application to strike the company off the register
22 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
11 Mar 2010 CH01 Director's details changed for Colin Hollingshead on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Elizabeth Anne Dunbar on 11 March 2010
07 Apr 2009 CERTNM Company name changed jesse shirley LIMITED\certificate issued on 08/04/09
13 Feb 2009 287 Registered office changed on 13/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
13 Feb 2009 288a Director appointed jesse crawford michael shirley
13 Feb 2009 288a Director appointed colin marcus hollingshead
13 Feb 2009 288a Director and secretary appointed elizabeth anne dunbar
13 Feb 2009 288b Appointment Terminated Director john cowdry
13 Feb 2009 288b Appointment Terminated Secretary london law secretarial LIMITED
13 Feb 2009 NEWINC Incorporation