Advanced company searchLink opens in new window

JCJ PARTNERS LIMITED

Company number 06724698

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)
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Feb 2011 AP01 Appointment of James William Barry Senner as a director
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,002
04 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director, remuneration 10/01/2011
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mrs Julie Christine Gott on 8 October 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
08 Feb 2009 288b Appointment Terminated Director paul cobb
27 Oct 2008 88(2) Ad 15/10/08 gbp si 98@1=98 gbp ic 2/100
27 Oct 2008 288a Director appointed joseph adams
27 Oct 2008 288a Director and secretary appointed christine adams
27 Oct 2008 288a Director appointed julie christine gott
27 Oct 2008 287 Registered office changed on 27/10/2008 from 18 canterbury road whitstable kent CT5 4EY england
15 Oct 2008 NEWINC Incorporation