Advanced company searchLink opens in new window

JTR SOFTPLAY LIMITED

Company number 07888428

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
22 Oct 2021 AD01 Registered office address changed from Wild Ones Unit 7, Crown Industrial Estate, Anglesey Road Burton upon Trent Staffs DE14 3NX England to The Tax Partnership 2 Cheapside Derby DE1 1BR on 22 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 MR04 Satisfaction of charge 078884280001 in full
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
16 Dec 2020 TM01 Termination of appointment of Alistair John Staley as a director on 16 November 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Ms Joanne Willis on 30 October 2019
07 Nov 2019 PSC04 Change of details for Ms Joanne Willis as a person with significant control on 30 October 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AD01 Registered office address changed from 2 Cheapside Derby DE1 1BR to Wild Ones Unit 7, Crown Industrial Estate, Anglesey Road Burton upon Trent Staffs DE14 3NX on 26 February 2016