Advanced company searchLink opens in new window

J.S.T. AUTO'S LTD

Company number 06562443

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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