Advanced company searchLink opens in new window

J.J & A ESSENTIALS LIMITED

Company number 03788604

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)
21 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 25 August 2012
12 Mar 2012 4.68 Liquidators' statement of receipts and payments to 25 February 2012
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
22 Sep 2010 4.68 Liquidators' statement of receipts and payments to 25 August 2010
05 Sep 2009 4.20 Statement of affairs with form 4.19
05 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
05 Sep 2009 600 Appointment of a voluntary liquidator
19 Aug 2009 287 Registered office changed on 19/08/2009 from dte house hollins lane bury lancashire BL9 8AT
03 Nov 2008 225 Accounting reference date extended from 30/06/2008 to 31/10/2008
28 Oct 2008 363a Return made up to 14/06/08; full list of members
28 Oct 2008 288c Director's Change of Particulars / april trainor / 01/03/2008 / HouseName/Number was: , now: lower quickstavers; Street was: shore hall, now: steep lane; Area was: higher shore road, now: ; Post Town was: littleborough, now: sowerby bridge; Region was: lancashire, now: west yorkshire; Post Code was: OL15 9LW, now: HX6 1PF; Country was: , now: unite
28 Oct 2008 288b Appointment Terminated Secretary james trainer
01 Dec 2007 AA Accounts made up to 30 June 2007
10 Oct 2007 225 Accounting reference date shortened from 31/07/07 to 30/06/07
12 Sep 2007 395 Particulars of mortgage/charge
22 Aug 2007 363a Return made up to 14/06/07; full list of members
03 Aug 2007 288b Secretary resigned
03 Aug 2007 288a New director appointed
03 Aug 2007 288a New secretary appointed
03 Aug 2007 288b Director resigned
20 Jul 2007 CERTNM Company name changed aqua bomb LIMITED\certificate issued on 20/07/07
07 Sep 2006 AA Accounts made up to 31 July 2006