Advanced company searchLink opens in new window

JEFFERSON TRACTORS LIMITED

Company number 05380899

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
18 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
30 Mar 2016 AD01 Registered office address changed from Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP England to 2 Albert Street Carlisle Cumbria CA1 1HZ on 30 March 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 May 2015 AD01 Registered office address changed from Far Longpark Longpark Carlisle Cumbria CA6 4JP to Unit 2, Newby Farm West Newby Cross Carlisle Cumbria CA5 6JP on 1 May 2015
13 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
21 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 May 2012 AD01 Registered office address changed from Inglewood, Wreay Syke Wreay Carlisle Cumbria CA4 0RL on 9 May 2012
09 May 2012 TM02 Termination of appointment of James Cruickshank as a secretary
09 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Matthew Palmer on 2 March 2010
18 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Mar 2009 363a Return made up to 02/03/09; full list of members