Advanced company searchLink opens in new window

J S OAKLEY ESTATE LIMITED

Company number 11998382

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)
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares in the company authoried 12/12/2022
28 Mar 2024 SH06 Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 78
03 Mar 2024 AA Micro company accounts made up to 31 May 2023
11 Sep 2023 MR01 Registration of charge 119983820002, created on 1 September 2023
11 Sep 2023 MR01 Registration of charge 119983820003, created on 1 September 2023
07 Aug 2023 MR04 Satisfaction of charge 119983820001 in full
01 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
19 May 2023 CH01 Director's details changed for Mr Jason John Oakley on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Jason John Oakley as a person with significant control on 19 May 2023
04 May 2023 AA Micro company accounts made up to 31 May 2022
22 Sep 2022 CERTNM Company name changed jo worldwide LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 AA Accounts for a dormant company made up to 31 May 2020
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jul 2021 SH06 Cancellation of shares. Statement of capital on 17 May 2021
  • GBP 80
30 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
03 Jun 2020 AD01 Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Whitehall Farm Hales Green Yeavely Ashbourne DE6 2DS on 3 June 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
04 Jun 2019 MR01 Registration of charge 119983820001, created on 17 May 2019
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 100