- Company Overview for J.S.T. AUTO'S LTD (06562443)
- Filing history for J.S.T. AUTO'S LTD (06562443)
- People for J.S.T. AUTO'S LTD (06562443)
- More for J.S.T. AUTO'S LTD (06562443)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | TM01 | Termination of appointment of Daniel Paul Fountain as a director on 27 July 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of Steven Alan Bright as a director on 23 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
30 May 2013 | AP01 | Appointment of Mr Daniel Paul Fountain as a director | |
03 May 2013 | AP01 | Appointment of Mr Daniel Paul Fountain as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of James Eastwood as a director | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Mr Steven Alan Bright on 10 April 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for James Eastwood on 10 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Steven Alan Bright on 10 April 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Jaggar & Co Chambers 8 Tower Hamlets Road Dover Kent CT17 0BJ United Kingdom on 31 March 2010 | |
31 Mar 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 May 2010 |