- Company Overview for J & J ENTERPRISE LIMITED (04622482)
- Filing history for J & J ENTERPRISE LIMITED (04622482)
- People for J & J ENTERPRISE LIMITED (04622482)
- Charges for J & J ENTERPRISE LIMITED (04622482)
- More for J & J ENTERPRISE LIMITED (04622482)
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
|
|
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
|
|
22 Dec 2015 | CERTNM |
Company name changed K.S. money transfer LIMITED\certificate issued on 22/12/15
|
|
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
|
|
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
|
|
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 |