Advanced company searchLink opens in new window

JA PRODUCERS LIMITED

Company number 05733358

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 07/03/09; full list of members
15 Dec 2008 363a Return made up to 07/03/08; full list of members
12 Dec 2008 288c Director's Change of Particulars / julie anderson / 01/01/2008 / HouseName/Number was: , now: waterfall house; Street was: 50 mount nord road, now: 38 abbots hill; Post Town was: london, now: ramsgate; Region was: , now: kent; Post Code was: SW16 2LL, now: CT11 8HN; Country was: , now: united kingdom
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 288a Secretary appointed miss astrid sandra clare forster
10 Dec 2008 288b Appointment Terminated Secretary jayne good
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Apr 2007 363s Return made up to 07/03/07; full list of members
07 Sep 2006 288b Secretary resigned
07 Sep 2006 288b Director resigned
07 Sep 2006 288a New director appointed
07 Sep 2006 288a New secretary appointed
07 Sep 2006 88(2)R Ad 20/08/06--------- £ si 99@1=99 £ ic 1/100
01 Sep 2006 CERTNM Company name changed dazzling feelings LIMITED\certificate issued on 01/09/06
07 Mar 2006 NEWINC Incorporation