Advanced company searchLink opens in new window

J & S CLEANING LIMITED

Company number 06127151

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 TM01 Termination of appointment of Alex Dennis Reboul as a director on 19 December 2016
28 Dec 2016 TM01 Termination of appointment of Alex Dennis Reboul as a director on 19 December 2016
13 Dec 2016 TM01 Termination of appointment of Jeffrey Milton Wertheim as a director on 30 November 2016
13 Dec 2016 CH01 Director's details changed for Alex Dennis Reboul on 30 November 2016
06 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
30 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
09 Nov 2015 AP01 Appointment of Alex Dennis Reboul as a director on 2 November 2015
09 Nov 2015 AD01 Registered office address changed from Overdale Cottage Rowley Lane Barnet Herts EN5 3HS to C/O Alan K Jackson 63 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Susan Beatrice Wertheim as a director on 26 October 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
31 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
13 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption full accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Jeffrey Milton Wertheim on 29 January 2011
04 Mar 2011 CH01 Director's details changed for Susan Beatrice Wertheim on 29 January 2011
03 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
09 Sep 2010 TM02 Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary