- Company Overview for JLS (OXFORD COURT) LIMITED (05252414)
- Filing history for JLS (OXFORD COURT) LIMITED (05252414)
- People for JLS (OXFORD COURT) LIMITED (05252414)
- Charges for JLS (OXFORD COURT) LIMITED (05252414)
- Insolvency for JLS (OXFORD COURT) LIMITED (05252414)
- More for JLS (OXFORD COURT) LIMITED (05252414)
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) |
---|---|---|---|
01 Dec 2011 | COCOMP | Order of court to wind up | |
21 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Allan Anthony Holdsworth on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Susan Christine Laverick on 27 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 6 October 2008 with full list of shareholders | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from unit 2A hill top commercial centre, houghley lane bramley leeds LS13 2DN | |
14 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
22 May 2007 | AAMD | Amended accounts made up to 31 October 2005 | |
03 May 2007 | AA | Accounts for a small company made up to 31 October 2005 | |
28 Feb 2007 | 225 | Accounting reference date shortened from 31/10/06 to 30/09/06 | |
18 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: bootham court apartments bootham terrace york YO30 7DP | |
20 Mar 2006 | 288b | Director resigned | |
12 Dec 2005 | 287 | Registered office changed on 12/12/05 from: unit 49, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB | |
08 Nov 2005 | 363a | Return made up to 06/10/05; full list of members | |
04 Feb 2005 | 395 | Particulars of mortgage/charge | |
04 Feb 2005 | 395 | Particulars of mortgage/charge | |
04 Feb 2005 | 395 | Particulars of mortgage/charge |