Advanced company searchLink opens in new window

JESSIE JAMES LIMITED

Company number 10015587

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 March 2020
29 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
03 Jul 2020 PSC01 Notification of Robert William Yates as a person with significant control on 6 April 2016
26 May 2020 PSC07 Cessation of Robert William Yates as a person with significant control on 18 April 2020
26 May 2020 AP01 Appointment of Ms Diane Elizabeth Courtney as a director on 21 May 2020
26 May 2020 TM01 Termination of appointment of Robert William Yates as a director on 18 April 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Mar 2016 CERTNM Company name changed jesse james trading LIMITED\certificate issued on 15/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
15 Mar 2016 CONNOT Change of name notice
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 100