Advanced company searchLink opens in new window

JH JB PITMANS LIMITED

Company number 06606641

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
26 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
23 Jul 2021 AD01 Registered office address changed from Unit 1a-1B Carterton Industrial Estate Black Bourton Road Carterton Oxfordshire OX18 3EZ to 26 Trinity Street Oxford OX1 1TY on 23 July 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
08 Feb 2021 PSC01 Notification of Jonathan Brown as a person with significant control on 29 January 2021
08 Feb 2021 PSC04 Change of details for Mr Jon Holloway as a person with significant control on 29 January 2021
24 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Andrew James Mcparland as a director on 4 July 2016
02 Jun 2017 TM01 Termination of appointment of Jeremy Aitchison as a director on 4 July 2016
17 Jan 2017 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jul 2016 SH08 Change of share class name or designation
29 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000