- Company Overview for JJB ASSETS LIMITED (06226335)
- Filing history for JJB ASSETS LIMITED (06226335)
- People for JJB ASSETS LIMITED (06226335)
- More for JJB ASSETS LIMITED (06226335)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from 223 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA United Kingdom on 22 October 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG United Kingdom on 8 April 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Astor Management Services Ltd as a director | |
21 Oct 2010 | AP01 | Appointment of Lindsay Neil Burgess as a director | |
12 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
29 Mar 2010 | CH02 | Director's details changed for Astor Management Services Ltd on 29 March 2010 | |
29 Mar 2010 | CH04 | Secretary's details changed for Astor Secretarial Services Ltd on 29 March 2010 | |
04 Mar 2010 | CH02 | Director's details changed for Astor Management Services Ltd on 4 March 2010 | |
04 Mar 2010 | CH04 | Secretary's details changed for Astor Secretarial Services Ltd on 4 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG on 4 March 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jun 2008 | 363s | Return made up to 28/04/08; full list of members | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 52 mucklow hill halesowen west midlands B62 8BL |