Advanced company searchLink opens in new window

JJJ HOMES LIMITED

Company number 05825799

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2011 DS01 Application to strike the company off the register
01 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
01 Jun 2011 CH01 Director's details changed for Alan Willis Nichols on 23 May 2011
01 Jun 2011 CH01 Director's details changed for Sarah Equilla Nichols on 23 May 2011
01 Jun 2011 CH03 Secretary's details changed for Alan Willis Nichols on 23 May 2011
18 Apr 2011 CH01 Director's details changed for Alan Willis Nichols on 25 March 2011
15 Apr 2011 CH01 Director's details changed for Sarah Equilla Nichols on 25 March 2011
02 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Sarah Equilla Nichols on 23 May 2010
02 Jun 2010 CH03 Secretary's details changed for Alan Willis Nichols on 23 May 2010
02 Jun 2010 CH01 Director's details changed for Alan Willis Nichols on 23 May 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
24 Jul 2009 288c Director's Change of Particulars / sarah nichols / 02/07/2009 / HouseName/Number was: , now: four winds; Street was: 82 foxglove way, now: tydehams; Post Town was: thatcham, now: newbury; Post Code was: RG18 4DL, now: RG14 6JT
18 Jun 2009 363a Return made up to 23/05/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
23 May 2008 363a Return made up to 23/05/08; full list of members
11 Jan 2008 288a New director appointed
31 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
19 Jul 2007 363a Return made up to 23/05/07; full list of members
17 Feb 2007 395 Particulars of mortgage/charge
23 May 2006 NEWINC Incorporation