Advanced company searchLink opens in new window

JIREH INVESTMENTS AND ASSETS LIMITED

Company number 05316354

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
13 Sep 2011 TM01 Termination of appointment of Jose Batista Dos Santos as a director
06 Dec 2010 TM01 Termination of appointment of Aileen Kimber as a director
06 Dec 2010 TM01 Termination of appointment of Eric Kimber as a director
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Apr 2010 AD01 Registered office address changed from C/O Tish Press & Company Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 6 April 2010
12 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1,000
12 Jan 2010 CH01 Director's details changed for Mr Jose Batista Dos Santos on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Stephen John Sussams on 11 January 2010
10 Nov 2009 TM02 Termination of appointment of Eric Kimber as a secretary
08 Nov 2009 AD01 Registered office address changed from 26 Osney Crescent Paignton Devon TQ4 5EY on 8 November 2009
07 Nov 2009 AP03 Appointment of Mr Stephen John Sussams as a secretary
03 Jun 2009 288a Director appointed mr jose batista dos santos
02 Jun 2009 288a Director appointed mr stephen john sussams
26 May 2009 288b Appointment terminated director david vink