Advanced company searchLink opens in new window

JS RESTORATIONS LIMITED

Company number 05699649

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 TM02 Termination of appointment of Michael Alexander as a secretary
02 Feb 2010 TM01 Termination of appointment of Darren Carr as a director
02 Jun 2009 287 Registered office changed on 02/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG
06 Apr 2009 363a Return made up to 19/03/09; full list of members
06 Apr 2009 353 Location of register of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 288a Director appointed darren carr
05 Jun 2008 288a Secretary appointed michael alexander
05 Jun 2008 287 Registered office changed on 05/06/2008 from 75 springfield road chelmsford essex CM2 6JB
23 May 2008 288b Appointment Terminated Secretary eric turner
23 May 2008 288b Appointment Terminated Director benjamin kitching
08 Apr 2008 363a Return made up to 06/02/08; full list of members
29 Jan 2008 288a New secretary appointed
29 Jan 2008 288b Secretary resigned
13 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Jun 2007 287 Registered office changed on 06/06/07 from: mudd & co, lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
14 Mar 2007 363s Return made up to 06/02/07; full list of members
14 Mar 2007 363(288) Director resigned
14 Mar 2007 363(353) Location of register of members address changed
18 Jan 2007 288b Director resigned
07 Dec 2006 288b Director resigned
16 Aug 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
06 Feb 2006 NEWINC Incorporation