- Company Overview for J & A ASSET MANAGEMENT LIMITED (05712147)
- Filing history for J & A ASSET MANAGEMENT LIMITED (05712147)
- People for J & A ASSET MANAGEMENT LIMITED (05712147)
- Charges for J & A ASSET MANAGEMENT LIMITED (05712147)
- Insolvency for J & A ASSET MANAGEMENT LIMITED (05712147)
- More for J & A ASSET MANAGEMENT LIMITED (05712147)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
03 Aug 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 January 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 19 November 2019 | |
18 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | LIQ01 | Declaration of solvency | |
07 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Oct 2018 | CH03 | Secretary's details changed for Mrs Ann Dorothy Balchin on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Jack Wyatt Balchin on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Ann Dorothy Balchin on 26 October 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 28 February 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
12 Jan 2018 | AD01 | Registered office address changed from 35 Bouverie Square Folkestone Kent CT20 1BA to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 12 January 2018 | |
13 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 353 Cheriton Road Folkestone Kent CT19 4BS to 35 Bouverie Square Folkestone Kent CT20 1BA on 26 September 2014 |