Advanced company searchLink opens in new window

JIB CARPENTRY LIMITED

Company number 07162424

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 10 April 2019
15 May 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
27 Apr 2018 LIQ02 Statement of affairs
21 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Sunrise House, Newdigate Road Beare Green Dorking Surrey RH5 4QD on 21 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CH01 Director's details changed for Mr Alex Sanz on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr James Oliver Beckram on 22 September 2017
22 Sep 2017 CH03 Secretary's details changed for Miss Vanessa Kersley on 22 September 2017
19 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
13 Jul 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AP03 Appointment of Mrs Marianne Beckram as a secretary
04 Jun 2014 AP03 Appointment of Miss Vanessa Kersley as a secretary
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders