Advanced company searchLink opens in new window

JART LTD

Company number 06806823

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
24 Jan 2018 CH01 Director's details changed for Mr Jonathan Abid Raza Taqvi on 12 January 2018
24 Jan 2018 PSC04 Change of details for Mr Jonathan Abid Raza Taqvi as a person with significant control on 16 August 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr. Jonathan Abid Raza Taqvi on 31 January 2017
22 Jul 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 203
07 Jul 2016 AD01 Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 55 Hoghton Street Southport Merseyside PR9 0PG on 7 July 2016
24 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
05 Jan 2016 CONNOT Change of name notice
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2015 CERTNM Company name changed car shades LIMITED\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
24 Jun 2015 CONNOT Change of name notice
18 Jun 2015 MR05 All of the property or undertaking has been released from charge 068068230001
11 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 203
25 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 203
08 Jan 2014 MR01 Registration of charge 068068230001
10 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
28 May 2013 TM01 Termination of appointment of Howard Walker as a director