Advanced company searchLink opens in new window

JLS (OXFORD COURT) LIMITED

Company number 05252414

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)
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
  • GBP 100
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