Advanced company searchLink opens in new window

J ANDERSON LIMITED

Company number 08255343

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
03 May 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
09 Oct 2017 PSC04 Change of details for Mr Jonathan Anderson as a person with significant control on 6 October 2017
09 Oct 2017 CH01 Director's details changed for Jonathan Anderson on 6 October 2017
21 Apr 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
19 Apr 2016 AA Micro company accounts made up to 31 March 2016
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
28 Sep 2015 CH01 Director's details changed for Jonathan Anderson on 29 April 2015
10 Jun 2015 AA Micro company accounts made up to 31 March 2015
17 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
02 May 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 March 2013
11 Dec 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 December 2012
16 Oct 2012 NEWINC Incorporation