Advanced company searchLink opens in new window

JN ACCOUNTANCY SERVICES LTD

Company number 06496009

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 28 February 2016
09 Jul 2016 AD01 Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Oct 2015 AD01 Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015
11 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 TM02 Termination of appointment of Sandra Naylor as a secretary on 31 December 2014
30 Dec 2014 AA Micro company accounts made up to 28 February 2014
10 Sep 2014 AD01 Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014
25 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
04 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders