Advanced company searchLink opens in new window

J.G.SHELTON & CO. LIMITED

Company number 00749620

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
10 May 2017 AD01 Registered office address changed from 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017
20 Dec 2016 AD02 Register inspection address has been changed to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
20 Dec 2016 AD01 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2016
19 Dec 2016 4.70 Declaration of solvency
19 Dec 2016 600 Appointment of a voluntary liquidator
19 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
26 Oct 2016 1.4 Notice of completion of voluntary arrangement
03 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 63,200
13 Feb 2016 CH01 Director's details changed for Mr Paul Jonathan Shelton on 2 November 2015
25 Jan 2016 CH01 Director's details changed for Mr Paul Jonathan Shelton on 2 November 2015
01 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
22 Sep 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2015
21 Sep 2015 MR04 Satisfaction of charge 4 in full
07 Sep 2015 CH01 Director's details changed for Mr Paul Jonathan Shelton on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from Chace Farm the Warren Ashtead Surrey KT21 2SH to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 7 September 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 2.32B Notice of end of Administration
12 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Jun 2014 2.23B Result of meeting of creditors
22 May 2014 2.17B Statement of administrator's proposal