Advanced company searchLink opens in new window

J A B DESIGN LIMITED

Company number 06007982

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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
16 Feb 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
16 Feb 2010 CH01 Director's details changed for Sian Amanda Jane Barnes on 23 November 2009
16 Feb 2010 CH01 Director's details changed for John Arthur Barnes on 23 November 2009
16 Feb 2010 CH03 Secretary's details changed for Sian Amanda Jane Barnes on 23 November 2009
24 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
18 Aug 2009 288a Director appointed john arthur barnes
18 Aug 2009 288a Director and secretary appointed sian amanda jane barnes
18 Aug 2009 288b Appointment Terminated Secretary andrew ryder
18 Aug 2009 288b Appointment Terminated Director arthur jackson
10 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
09 Mar 2009 287 Registered office changed on 09/03/2009 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG
10 Feb 2009 363a Return made up to 23/11/08; full list of members
11 Sep 2008 AA Accounts made up to 30 November 2007
14 Feb 2008 287 Registered office changed on 14/02/08 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU
07 Feb 2008 363a Return made up to 23/11/07; full list of members
01 Dec 2006 288a New secretary appointed
01 Dec 2006 288a New director appointed
01 Dec 2006 288b Director resigned
01 Dec 2006 288b Secretary resigned
23 Nov 2006 NEWINC Incorporation