Advanced company searchLink opens in new window

JUHLER GROUP LIMITED

Company number 02100443

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2022 DS01 Application to strike the company off the register
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 AD01 Registered office address changed from Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Metro House Marconi Way Gateshead NE11 9NH on 30 July 2020
29 Jul 2020 AP01 Appointment of Mrs Emma Louise Ramsey as a director on 29 July 2020
28 Feb 2020 TM01 Termination of appointment of Christopher William Bone as a director on 28 February 2020
27 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 TM01 Termination of appointment of Rachel Louise Pope as a director on 14 February 2019
20 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AP01 Appointment of Mr Christopher William Bone as a director on 2 September 2016
29 Apr 2016 TM02 Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2