Advanced company searchLink opens in new window

JS 106 LIMITED

Company number 06121670

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
27 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
24 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr John Stephen Jackson on 21 February 2011
22 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
11 Oct 2010 CH03 Secretary's details changed for Christine Margaret Edwards on 1 October 2010
02 Mar 2010 AD01 Registered office address changed from Broseley House, 116 Bradshawgate Leigh Lancashire WN7 4NT on 2 March 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders