Advanced company searchLink opens in new window

JJB CARD SERVICES LIMITED

Company number 04330148

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)
08 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
08 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
29 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2012 AD01 Registered office address changed from Martland Park Challenge Way Wigan Lancashire WN5 0LD on 17 October 2012
10 Aug 2012 TM01 Termination of appointment of Keith Jones as a director
12 Jul 2012 AA Accounts for a dormant company made up to 29 January 2012
15 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/04/2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
21 Oct 2011 AA Accounts for a dormant company made up to 30 January 2011
12 Jul 2011 AP03 Appointment of Mr David Robert Williams as a secretary
11 Jul 2011 TM01 Termination of appointment of Richard Manning as a director
11 Jul 2011 TM02 Termination of appointment of Richard Manning as a secretary
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2011 AP01 Appointment of Mr David Robert Williams as a director
19 Jan 2011 TM01 Termination of appointment of Lawrence Coppock as a director
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Jul 2010 AP03 Appointment of Mr Richard Denley John Manning as a secretary