Advanced company searchLink opens in new window

JARDINE SHAW LIMITED

Company number 06998947

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2014 DS01 Application to strike the company off the register
01 Nov 2013 AD01 Registered office address changed from 8 Ty Nant Court Morganstown Cardiff Cardiff CF15 8LW Wales on 1 November 2013
01 Nov 2013 AD01 Registered office address changed from 8 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales on 1 November 2013
30 Oct 2013 AA Total exemption full accounts made up to 31 July 2013
18 Oct 2013 AD01 Registered office address changed from Unit 6 Charnwood Court Heol Billingsley Parc Nant Garw Cardiff CF15 7QZ Wales on 18 October 2013
24 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
24 Apr 2013 CH01 Director's details changed for Mr William Hunt on 27 April 2012
10 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
23 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
14 Dec 2011 AA Total exemption full accounts made up to 31 July 2011
06 Oct 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
21 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 33 Heathfield Swansea SA1 6HD Wales on 19 April 2011
27 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Catherine Wendy Yates on 1 August 2010
29 Aug 2009 288a Director appointed catherine wendy yates
29 Aug 2009 88(2) Ad 24/08/09\gbp si 1@1=1\gbp ic 1/2\
29 Aug 2009 288a Director appointed william hunt
24 Aug 2009 288b Appointment terminated director graham stephens
24 Aug 2009 NEWINC Incorporation