Advanced company searchLink opens in new window

JO STUART LIMITED

Company number 08584695

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)
28 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 28 March 2022
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 LIQ09 Death of a liquidator
06 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 6 September 2021
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
03 Sep 2019 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 3 September 2019
02 Sep 2019 LIQ01 Declaration of solvency
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-07
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Joanne Stuart on 2 January 2018
03 Jan 2018 PSC04 Change of details for Joanne Stuart as a person with significant control on 2 January 2018
01 Nov 2017 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Joanne Stuart as a person with significant control on 25 June 2016
25 Apr 2017 AA Micro company accounts made up to 30 June 2016
09 Feb 2017 AD01 Registered office address changed from 29a Sumatra Road West Hampstead London NW6 1PS to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 9 February 2017
08 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
13 May 2014 CH01 Director's details changed for Joanne Stuart on 1 May 2014