Advanced company searchLink opens in new window

JES MOTORS LTD

Company number 10961427

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)
13 Jun 2024 600 Appointment of a voluntary liquidator
13 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-04
13 Jun 2024 LIQ02 Statement of affairs
17 May 2024 AD01 Registered office address changed from C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH England to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 17 May 2024
09 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with updates
03 Aug 2023 AD01 Registered office address changed from 9-10 Plowright Place Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 3 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
14 May 2021 AD01 Registered office address changed from 132 Great North Road Hatfield AL9 5JN United Kingdom to 9-10 Plowright Place Plowright Place Swaffham PE37 7LQ on 14 May 2021
03 Mar 2021 AA Micro company accounts made up to 30 September 2020
30 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 12 September 2019 with updates
11 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
23 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 PSC04 Change of details for Mr Jaroslaw Suchowiecki as a person with significant control on 30 August 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 3,543
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 3,000
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 100