Advanced company searchLink opens in new window

J & J (GLOUCESTER) LIMITED

Company number 00728793

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
06 Nov 2018 MR04 Satisfaction of charge 5 in full
14 Dec 2017 AD01 Registered office address changed from , Unit 1 Newent Business Park Newent, Gloucestershire, GL18 1DZ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 December 2017
11 Dec 2017 LIQ02 Statement of affairs
11 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
03 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 763
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 763
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 CH01 Director's details changed for Steven Neil Wilkins on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from , 60 Kings Walk, Gloucester, GL1 1LA to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 September 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 763
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 SH20 Statement by directors
26 Jun 2013 SH19 Statement of capital on 26 June 2013
  • GBP 763
26 Jun 2013 CAP-SS Solvency statement dated 10/06/13
26 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 10/06/2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of John Large as a director