Advanced company searchLink opens in new window

J.D. AUTOMATION LIMITED

Company number 04127696

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 TM01 Termination of appointment of Gary Robert Gray as a director on 3 February 2015
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AD01 Registered office address changed from Hendomen Farmhouse Hendomen Montgomery Powys SY15 6HB United Kingdom on 3 October 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Gary Robert Gray on 18 December 2009
15 Dec 2009 AD01 Registered office address changed from Daval Building Kidderminster Road Alveley Bridgnorth Shropshire WV15 6JF on 15 December 2009
30 Dec 2008 363a Return made up to 19/12/08; full list of members
30 Dec 2008 190 Location of debenture register
30 Dec 2008 353 Location of register of members