Advanced company searchLink opens in new window

J.G.S. OFFICE SUPPLIES LIMITED

Company number 04680674

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AD01 Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 33 Bishop Way Tingley Wakefield West Yorkshire WF3 1UA on 21 April 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
02 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
08 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Jul 2013 AD01 Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 29 July 2013
27 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Julie Gail Smith on 1 February 2011
01 Mar 2011 CH01 Director's details changed for Martin Smith on 1 February 2011
15 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Martin Smith on 1 October 2009
21 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Mar 2009 363a Return made up to 27/02/09; full list of members