Advanced company searchLink opens in new window

J & J ENTERPRISE LIMITED

Company number 04622482

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 AD01 Registered office address changed from 293B Oldham Road Rochdale Lancashire OL16 5JG England to 64 Drake Street Rochdale OL16 1PA on 2 May 2017
11 Apr 2017 TM01 Termination of appointment of Shahid Jamil as a director on 31 March 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 CH01 Director's details changed for Mr Mohammed Aslam Jalal on 15 September 2015
03 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to 293B Oldham Road Rochdale Lancashire OL16 5JG on 1 February 2016
24 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
22 Dec 2015 CERTNM Company name changed K.S. money transfer LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
21 Dec 2015 AP01 Appointment of Mr Shahid Jamil as a director on 15 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Sep 2015 TM01 Termination of appointment of Tony Aslam as a director on 15 September 2015
15 Sep 2015 AP01 Appointment of Mr Mohammed Aslam Jalal as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Saira Aslam as a director on 15 September 2015
03 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG England on 19 March 2014
19 Mar 2014 AD01 Registered office address changed from 19 Tweedale Street Rochdale Lancashire OL11 1HH on 19 March 2014
05 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
15 May 2013 AA Total exemption small company accounts made up to 29 February 2012
15 May 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued