Advanced company searchLink opens in new window

J J WHOLESALE LIMITED

Company number 04682831

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 DS01 Application to strike the company off the register
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
08 Mar 2013 CH01 Director's details changed for Sukhvir Jaswal on 8 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AD01 Registered office address changed from 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PY on 23 August 2012
02 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 02/03/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Mar 2008 363a Return made up to 02/03/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 02/03/07; full list of members
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
13 Jun 2006 287 Registered office changed on 13/06/06 from: c/o harrison gibson 1ST floor, 193-207 high road, ilford, essex IG1 1LZ
25 Apr 2006 363a Return made up to 02/03/06; full list of members
16 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
16 Aug 2005 CERTNM Company name changed artifacts by design LIMITED\certificate issued on 16/08/05
08 Jun 2005 288b Director resigned