Advanced company searchLink opens in new window

JF AUTOMOTIVE TRAINING LIMITED

Company number 06596010

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
15 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
15 Feb 2010 CONNOT Change of name notice
28 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
15 Dec 2009 AR01 Annual return made up to 19 May 2009 with full list of shareholders
15 Dec 2009 TM01 Termination of appointment of Alan Chapman as a director
07 Sep 2009 288b Appointment Terminated Director trevor anderson
18 Aug 2009 288a Director appointed julie anne baldwin
18 Aug 2009 288a Director appointed william stanley baldwin
07 Aug 2009 CERTNM Company name changed evans bros developments LIMITED\certificate issued on 08/08/09
03 Jul 2009 CERTNM Company name changed jollytots childminders LIMITED\certificate issued on 06/07/09
24 Jun 2009 288a Director appointed trevor anderson
24 Jun 2009 287 Registered office changed on 24/06/2009 from the old brewery brewery square west stourmouth canterbury kent CT3 1HU
24 Jun 2009 288b Appointment Terminate, Director Jenny Ellisday-hunt Logged Form
28 Apr 2009 288a Secretary appointed peter chandler
29 May 2008 288b Appointment Terminated Secretary c & m secretaries LIMITED
29 May 2008 288b Appointment Terminated Director c & m registrars LIMITED
29 May 2008 288a Director appointed alan chapman
20 May 2008 287 Registered office changed on 20/05/2008 from 2 updown farm cottages updown betteshanger deal CT14 0EF
19 May 2008 287 Registered office changed on 19/05/2008 from the old brewery brewery square west stourmouth canterbury kent CT3 1HU
19 May 2008 287 Registered office changed on 19/05/2008 from p o box 55 7 spa road london SE16 3QQ england
19 May 2008 NEWINC Incorporation