Advanced company searchLink opens in new window

JJSW LIMITED

Company number 06998483

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)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AD01 Registered office address changed from Bentley's Yard 11 Waterfall Way Medbourne Leicestershire LE16 8EE on 5 February 2014
03 Dec 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 75
03 Dec 2013 TM01 Termination of appointment of Tremain Jones as a director on 31 July 2013
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 TM01 Termination of appointment of Fiona Saunders Watson as a director on 7 August 2012
15 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Miss Kerry Griffin on 24 August 2010
05 Nov 2010 CH01 Director's details changed for Mr Tremain Jones on 24 August 2010
03 Feb 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
22 Jan 2010 TM01 Termination of appointment of Michael Jewell as a director
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 75
12 Oct 2009 AP01 Appointment of Ms Fiona Saunders Watson as a director
24 Aug 2009 NEWINC Incorporation