- Company Overview for JSJ HOTEL LIMITED (06300787)
- Filing history for JSJ HOTEL LIMITED (06300787)
- People for JSJ HOTEL LIMITED (06300787)
- Charges for JSJ HOTEL LIMITED (06300787)
- Insolvency for JSJ HOTEL LIMITED (06300787)
- More for JSJ HOTEL LIMITED (06300787)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | L64.07 | Completion of winding up | |
10 Mar 2015 | COCOMP | Order of court to wind up | |
18 Dec 2014 | AP01 | Appointment of Mr Tufail Ahmed as a director on 1 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Jasjit Singh Kullar as a director on 1 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Sukhjit Singh Kullar as a director on 1 December 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 7 Ffordd Y Morfa Cross Hands Llanelli Dyfed SA14 6SL to Castle House High Street Ammanford Dyfed SA18 2NB on 10 November 2014 | |
04 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
02 Sep 2014 | AP01 | Appointment of Mr Sukhjit Singh Kullar as a director on 1 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Jasjit Singh Kullar as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Raj Kullar as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Manjit Kaur Kullar as a director on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Manjit Kaur Kullar as a secretary on 1 September 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 3 July 2013
Statement of capital on 2013-07-08
|
|
04 Jul 2013 | AD01 | Registered office address changed from C/O Ashmole & Co Castle House High Street Ammanford Dyfed SA18 2NB United Kingdom on 4 July 2013 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
01 Feb 2012 | CERTNM |
Company name changed kullars enterprise LIMITED\certificate issued on 01/02/12
|
|
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from C/O Glamorgan Arms Bryntirion Road Pontlliw Swansea West Glamorgan SA4 9DY on 20 October 2010 |