Advanced company searchLink opens in new window

JOES GARAGE LONDON LIMITED

Company number 06452277

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)
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
15 Oct 2013 AD01 Registered office address changed from the Coach House, 7 Mill Road Mill Road Sturry Canterbury Kent CT2 0AJ United Kingdom on 15 October 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mr Ben Taylor on 13 December 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 TM01 Termination of appointment of Tracie Fuller as a director
14 Apr 2010 TM02 Termination of appointment of Malcolm Marsh as a secretary
11 Mar 2010 CERTNM Company name changed enum LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
04 Mar 2010 CONNOT Change of name notice
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
22 Jan 2010 AP01 Appointment of Mr Ben Taylor as a director
21 Jan 2010 AD01 Registered office address changed from the Coach House,& Mill Road, Sturry, Canterbury CT20AJ England on 21 January 2010
13 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
01 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
16 Oct 2009 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 16 October 2009
16 Oct 2009 AP03 Appointment of Mr Malcolm Marsh as a secretary
16 Oct 2009 AP01 Appointment of Mrs Tracie Julia Fuller as a director
16 Oct 2009 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
16 Oct 2009 TM01 Termination of appointment of Nominee Director Ltd as a director
16 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008