Advanced company searchLink opens in new window

YJ LIMITED

Company number 04887700

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
18 Aug 2011 CH01 Director's details changed for Mr Yasir Jaleel on 18 August 2011
18 Aug 2011 CH03 Secretary's details changed for Amir Jaleel on 18 August 2011
18 Aug 2011 AD01 Registered office address changed from 32 Dunderdale Avenue Nelson Lancashire BB9 0AR on 18 August 2011
04 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
08 Sep 2009 363a Return made up to 04/09/09; full list of members
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Dec 2008 363a Return made up to 04/09/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Oct 2007 363s Return made up to 04/09/07; no change of members
04 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Oct 2006 363s Return made up to 04/09/06; full list of members
10 Oct 2006 363(288) Secretary's particulars changed;director's particulars changed
30 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Jan 2006 287 Registered office changed on 12/01/06 from: 24 lomeshaye road nelson lancashire BB9 7AR
21 Sep 2005 363s Return made up to 04/09/05; full list of members
30 Mar 2005 AA Total exemption small company accounts made up to 30 September 2004
06 Oct 2004 363s Return made up to 04/09/04; full list of members
23 Oct 2003 287 Registered office changed on 23/10/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ
23 Oct 2003 88(2)R Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100
23 Oct 2003 288a New secretary appointed