Advanced company searchLink opens in new window

JAF ENTERPRISES LIMITED

Company number 07470571

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
01 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
05 Dec 2013 CH01 Director's details changed for Jerome Anthony Frost on 5 December 2013
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AD01 Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 22 July 2013
07 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)