Advanced company searchLink opens in new window

JOOL (SOUTH WEST)

Company number 07204930

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2020 AD01 Registered office address changed from Heatherdene Comeytrowe Road Trull Taunton TA3 7NE England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 12 March 2020
11 Mar 2020 LIQ01 Declaration of solvency
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
10 Oct 2019 AD01 Registered office address changed from Heatherdene Comeytrowe Road Trull Taunton TA3 7NE England to Heatherdene Comeytrowe Road Trull Taunton TA3 7NE on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton TA1 3NW to Heatherdene Comeytrowe Road Trull Taunton TA3 7NE on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Nicholas John Hancock on 10 October 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
08 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
01 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
03 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
15 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
12 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
12 Apr 2010 AP03 Appointment of Mrs Jacqueline Mary Hancock as a secretary
12 Apr 2010 AP01 Appointment of Mr Nicholas John Hancock as a director
08 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director
26 Mar 2010 NEWINC Incorporation