Advanced company searchLink opens in new window

JASH (CW) LIMITED

Company number 07022798

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
27 Mar 2019 AD01 Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Arrans Pacific House Relay Point Tamworth B77 5PA on 27 March 2019
05 Feb 2019 MR04 Satisfaction of charge 1 in full
24 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2018 LIQ02 Statement of affairs
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
20 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 MR04 Satisfaction of charge 070227980002 in full
04 May 2017 MR01 Registration of charge 070227980002, created on 25 April 2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Jethaji Maldeji Odedra on 1 November 2016
07 Dec 2016 TM01 Termination of appointment of Arun Kumar Amin as a director on 21 November 2016
07 Dec 2016 TM01 Termination of appointment of Arun Kumar Amin as a director on 21 November 2016
06 Dec 2016 TM02 Termination of appointment of Bharatkumar Amin as a secretary on 21 November 2016
06 Dec 2016 TM01 Termination of appointment of Bharatkumar Jashbhai Amin as a director on 21 November 2016
02 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 18 Cheam Close Coventry West Midlands CV6 7EA England to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 28 October 2016
24 Oct 2016 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 18 Cheam Close Coventry West Midlands CV6 7EA on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Jethaji Maldeji Odedra on 1 September 2016
24 Oct 2016 AA01 Current accounting period shortened from 7 July 2017 to 31 December 2016
23 Aug 2016 AA Total exemption small company accounts made up to 7 July 2016