Advanced company searchLink opens in new window

JA AUTO DETAILING LTD

Company number 11544782

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
27 Oct 2020 PSC01 Notification of Joshua David Blackman as a person with significant control on 1 November 2019
27 Oct 2020 PSC07 Cessation of Antony James Blackman as a person with significant control on 1 November 2019
22 May 2020 AD01 Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ United Kingdom to 1a Grange Way Colchester Essex CO2 8HG on 22 May 2020
22 May 2020 TM01 Termination of appointment of Antony James Blackman as a director on 22 May 2020
25 Feb 2020 AA01 Current accounting period extended from 31 August 2019 to 29 February 2020
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 AP01 Appointment of Mr Joshua David Blackman as a director on 1 November 2019
19 Nov 2019 CS01 Confirmation statement made on 30 August 2019 with updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 AD01 Registered office address changed from Epsilon House Epsilon House, West Road Epsilon House, West Road Ipswich Suffolk IP3 9FJ England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 11 March 2019
31 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 1