Advanced company searchLink opens in new window

JSB RAIL LIMITED

Company number 04128849

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
20 Sep 2012 CERTNM Company name changed mecx rail LTD\certificate issued on 20/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-18
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-07
25 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000
25 Jan 2012 AP04 Appointment of Encompass Secretarial Services Ltd as a secretary on 1 February 2011
24 Jan 2012 TM02 Termination of appointment of Lorelei Mariner as a secretary on 1 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Apr 2011 AA Total exemption small company accounts made up to 31 October 2009
03 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Christopher Mariner on 1 August 2010
03 Feb 2011 CH03 Secretary's details changed for Lorelei Mariner on 1 August 2010
07 Oct 2010 AA Total exemption small company accounts made up to 30 November 2008
23 Sep 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
27 Aug 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AA01 Previous accounting period shortened from 31 December 2008 to 30 November 2008
06 May 2009 363a Return made up to 20/12/08; full list of members
04 Apr 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1