Advanced company searchLink opens in new window

JSJ HOTEL LIMITED

Company number 06300787

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
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