- Company Overview for JUDITH JAMES CONTRACTS LTD (09066081)
- Filing history for JUDITH JAMES CONTRACTS LTD (09066081)
- People for JUDITH JAMES CONTRACTS LTD (09066081)
- More for JUDITH JAMES CONTRACTS LTD (09066081)
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 | |
04 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
29 Sep 2016 | AD01 | Registered office address changed from 68 Orchard Drive Ackworth Pontefract West Yorkshire WF7 7DS England to 68 Orchard Drive Ackworth Pontefract WF7 7DS on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Judith Attwood on 29 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 68 Orchard Drive Ackworth Pontefract West Yorkshire WF7 7DS on 29 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 September 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |