Advanced company searchLink opens in new window

J & E IT LIMITED

Company number 06578278

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
18 Aug 2016 TM01 Termination of appointment of Hana Soraff as a director on 30 June 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
14 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
14 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 125
14 May 2015 CH01 Director's details changed for Mrs Hana Soraff on 14 May 2015
14 May 2015 CH01 Director's details changed for Mr Jason Paul Soraff on 14 May 2015
24 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 125
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Jason Paul Soraff on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Jason Paul Soraff on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mrs Hana Soraff on 18 March 2013
14 Jan 2013 AAMD Amended accounts made up to 30 April 2012
18 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AD01 Registered office address changed from 5 Crownfield Avenue Newbury Park Ilford Essex IG2 7RP on 9 July 2012
11 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Jason Paul Soraff on 7 June 2012
07 Jun 2012 TM01 Termination of appointment of Elliott James Kayser as a director on 31 July 2010
07 Jun 2012 CH01 Director's details changed for Mrs Hana Soraff on 7 June 2012