- Company Overview for J-COM RESOURCES LIMITED (04432122)
- Filing history for J-COM RESOURCES LIMITED (04432122)
- People for J-COM RESOURCES LIMITED (04432122)
- Charges for J-COM RESOURCES LIMITED (04432122)
- Insolvency for J-COM RESOURCES LIMITED (04432122)
- More for J-COM RESOURCES LIMITED (04432122)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
24 May 2017 | COCOMP | Order of court to wind up | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
02 Jun 2016 | AD01 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX to Balfour House 741 High Road Finchley London N12 0BP on 2 June 2016 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
17 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Jamie Hayden on 13 January 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from 5 Blackhorse Lane London E17 6DS to The Colchester Centre Hawkins Road Colchester CO2 8JX on 17 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH01 | Director's details changed for Mr Jamie Hayden on 31 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
13 May 2013 | TM02 | Termination of appointment of Vicky Watts as a secretary | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |