- Company Overview for JCJ PARTNERS LIMITED (06724698)
- Filing history for JCJ PARTNERS LIMITED (06724698)
- People for JCJ PARTNERS LIMITED (06724698)
- More for JCJ PARTNERS LIMITED (06724698)
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
|
|
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |