Advanced company searchLink opens in new window

JOSEPH JAMES (GB) LTD

Company number 07073603

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)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
04 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 13 April 2015
24 Apr 2014 AD01 Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 24 April 2014
23 Apr 2014 4.20 Statement of affairs with form 4.19
23 Apr 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 99
12 Nov 2013 AD01 Registered office address changed from C/O C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW England on 12 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 Aug 2010 AD01 Registered office address changed from Manor Nursery Pagham Road Runcton Chichester West Sussex PO20 1LJ England on 13 August 2010
12 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)