Advanced company searchLink opens in new window

JAN X (NORTHAMPTON) LIMITED

Company number 03092363

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
21 Mar 2012 AP01 Appointment of Mr Gary George Fage as a director on 21 March 2012
27 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
27 Sep 2011 TM01 Termination of appointment of John Christopher French as a director on 30 September 2010
27 Sep 2011 TM02 Termination of appointment of John Christopher French as a secretary on 23 December 2010
27 Sep 2011 AP02 Appointment of Pioneer Products Limited as a director on 23 December 2010
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Dec 2010 TM01 Termination of appointment of Gary Fage as a director
23 Dec 2010 AD01 Registered office address changed from 3 Brewery Road London N7 9QJ on 23 December 2010
23 Dec 2010 TM01 Termination of appointment of Joan Fage as a director
30 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for John Christopher French on 17 August 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Oct 2008 363a Return made up to 17/08/08; full list of members
10 Oct 2008 288c Director and Secretary's Change of Particulars / john french / 01/08/2008 / HouseName/Number was: , now: 21; Street was: 4 smyth court, now: barley lane; Post Code was: NN3 8HS, now: NN2 8AT
30 Sep 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Oct 2007 363a Return made up to 17/08/07; full list of members
12 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
05 Dec 2006 363a Return made up to 17/08/06; full list of members
04 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
04 Oct 2005 363a Return made up to 17/08/05; full list of members