Advanced company searchLink opens in new window

J J A G LIMITED

Company number 07035474

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)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
16 Aug 2012 4.20 Statement of affairs with form 4.19
16 Aug 2012 600 Appointment of a voluntary liquidator
16 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-09
27 Jul 2012 AD01 Registered office address changed from 1 Albion Place Maidstone Kent ME14 5DY on 27 July 2012
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
19 Oct 2009 TM01 Termination of appointment of Richard Hardbattle as a director
19 Oct 2009 TM02 Termination of appointment of Crs Legal Services Ltd as a secretary
19 Oct 2009 AP01 Appointment of Mr John Dean as a director
19 Oct 2009 AP03 Appointment of Ms Stella Male as a secretary
19 Oct 2009 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 19 October 2009
30 Sep 2009 NEWINC Incorporation