Advanced company searchLink opens in new window

J A D ESTATES LIMITED

Company number 04430593

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)
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
02 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
29 Mar 2012 TM01 Termination of appointment of Noreen Riaz as a director
29 Mar 2012 AP01 Appointment of Mr Sajjad Aqib as a director
31 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
03 Aug 2011 TM02 Termination of appointment of Neve Bainbridge as a secretary
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
24 Mar 2011 AA Accounts for a small company made up to 31 May 2010
14 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39