Advanced company searchLink opens in new window

JOSEPH JAMES AUTOS LIMITED

Company number 06917108

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)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
21 Jul 2017 LIQ02 Statement of affairs
12 Jul 2017 AD01 Registered office address changed from 3 Park Square Leeds LS1 2NE to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 12 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AR01 Annual return made up to 28 May 2014 with full list of shareholders
14 Jul 2016 AR01 Annual return made up to 28 May 2015 with full list of shareholders
13 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
17 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
25 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
11 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
13 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
29 Feb 2012 CERTNM Company name changed supaideas LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
17 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011