Advanced company searchLink opens in new window

JEROS PARTS & SERVICE LIMITED

Company number 11101010

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 AD01 Registered office address changed from Unit 5, Croft Court, Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL England to 140 Bennetthorpe Doncaster DN2 6AQ on 18 April 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Dale Hill as a director on 16 March 2018
15 Dec 2017 PSC04 Change of details for Mr Dale Hill as a person with significant control on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Dale Hill on 15 December 2017
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 100