Advanced company searchLink opens in new window

JEASTER LIMITED

Company number 06082252

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
10 May 2018 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 10 May 2018
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 LIQ02 Statement of affairs
04 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-18
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 CH01 Director's details changed for Mr Jonathan Michael Easter on 8 November 2017
08 Nov 2017 PSC04 Change of details for Mrs Yvonne Easter as a person with significant control on 8 November 2017
08 Nov 2017 PSC04 Change of details for Mr Jonathan Michael Easter as a person with significant control on 8 November 2017
07 Nov 2017 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 7 November 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5
02 Mar 2016 CH01 Director's details changed for Mr Jonathan Michael Easter on 7 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 CC04 Statement of company's objects
07 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised capital be removed of any limit on number of shares available for allotment 20/06/2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 5
18 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders