Advanced company searchLink opens in new window

JSL REPOSSESSIONS UK LIMITED

Company number 06445984

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2012 DS01 Application to strike the company off the register
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 CH01 Director's details changed for Robert Gray on 31 March 2011
04 May 2011 CH01 Director's details changed for Robert Gray on 31 March 2011
12 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 99
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
13 Sep 2009 AA Accounts made up to 31 December 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from c/O. Stuart armstrong & co. LTD. 78 warwick road carlisle cumbria CA1 1DU
23 Feb 2009 288b Appointment Terminated Secretary stuart armstrong
16 Dec 2008 363a Return made up to 05/12/08; full list of members
16 Dec 2008 288b Appointment Terminated Director shaun smith
15 Jul 2008 288b Appointment Terminated Director john baird
15 Jul 2008 288b Appointment Terminated Secretary shaun smith
07 Jul 2008 288a Secretary appointed stuart armstrong
07 Jul 2008 88(2) Ad 10/06/08 gbp si 99@1=99 gbp ic 1/100
07 Jul 2008 288a Director appointed robert gray
03 Jan 2008 288a New director appointed
27 Dec 2007 288a New secretary appointed;new director appointed
07 Dec 2007 288b Director resigned
07 Dec 2007 288b Secretary resigned
05 Dec 2007 NEWINC Incorporation