Advanced company searchLink opens in new window

JAMESJOSEPH LIMITED

Company number NI072003

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2018 DS01 Application to strike the company off the register
22 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 12 March 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 11a Knockbreda Road Belfast BT6 0JA to 38 Ardenlee Crescent Belfast BT6 8QT on 2 June 2017
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for James Mcilroy on 12 March 2012
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 TM01 Termination of appointment of Daniel Walsh as a director
26 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 Aug 2009 296(NI) Change of dirs/sec
01 Aug 2009 295(NI) Change in sit reg add