Advanced company searchLink opens in new window

JT COURIER SERVICES LIMITED

Company number 04406407

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
05 Dec 2016 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 5 December 2016
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 4.20 Statement of affairs with form 4.19
01 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
25 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
10 Oct 2016 AA Full accounts made up to 29 February 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 105
14 Oct 2015 AA Full accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 105
18 Nov 2014 AA Full accounts made up to 28 February 2014
17 Nov 2014 CH01 Director's details changed for Ms Susan Childs on 17 November 2014
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 105
19 Nov 2013 AA Full accounts made up to 28 February 2013
28 Oct 2013 CH01 Director's details changed for Eddie Meyer on 23 January 2013
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
31 Jan 2013 AAMD Amended full accounts made up to 29 February 2012
23 Jan 2013 CH01 Director's details changed for Eddie Meyer on 1 March 2012
23 Jan 2013 CH01 Director's details changed for Eddie Meyer on 1 March 2012
14 Sep 2012 AA Full accounts made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 28 February 2011