- Company Overview for J&A VENTURES LTD (08851518)
- Filing history for J&A VENTURES LTD (08851518)
- People for J&A VENTURES LTD (08851518)
- More for J&A VENTURES LTD (08851518)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Nov 2016 | TM01 | Termination of appointment of Stephen Adair as a director on 20 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 43 Silverdale Drive Litherland Liverpool L21 5HT to 59 York Avenue Crosby Liverpool L23 5RN on 4 November 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Stephen Adair as a director on 24 October 2016 | |
25 Apr 2016 | AA | Micro company accounts made up to 31 January 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Shane John Jackson as a director on 6 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Stephen Adair as a director on 6 April 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Shane John Jackson on 22 January 2014 | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|