Advanced company searchLink opens in new window

J30 LTD.

Company number 05127661

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 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
07 Sep 2009 AA Accounts made up to 31 May 2009
17 Jun 2009 288c Director's Change of Particulars / michelle smith / 26/01/2008 / HouseName/Number was: 11A, now: 70; Street was: upton close, now: amorys holt way; Post Code was: S66 8QE, now: S66 8RF
09 Jun 2009 288c Director's Change of Particulars / michelle arblaster / 14/04/2007 / Surname was: arblaster, now: smith; HouseName/Number was: , now: 11A; Street was: 11A upton close, now: upton close
15 May 2009 363a Return made up to 13/05/09; full list of members
21 Aug 2008 AA Accounts made up to 31 May 2008
01 Aug 2008 363a Return made up to 13/05/08; full list of members
30 Jul 2008 288b Appointment Terminated Director michael craxton
18 Jan 2008 AA Accounts made up to 31 May 2007
17 May 2007 363a Return made up to 13/05/07; full list of members
02 Mar 2007 AA Accounts made up to 31 May 2006
05 Jun 2006 363a Return made up to 13/05/06; full list of members
16 Mar 2006 AA Accounts made up to 31 May 2005
08 Mar 2006 MA Memorandum and Articles of Association
02 Mar 2006 CERTNM Company name changed smithybrook developments LTD\certificate issued on 02/03/06
07 Jun 2005 363s Return made up to 13/05/05; full list of members
15 Jul 2004 288a New secretary appointed;new director appointed
15 Jul 2004 288a New director appointed
01 Jul 2004 88(2)R Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100
17 May 2004 288b Secretary resigned
17 May 2004 288b Director resigned
13 May 2004 NEWINC Incorporation