Advanced company searchLink opens in new window

JAY DEE RENTALS LTD

Company number 07142344

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 3.6 Receiver's abstract of receipts and payments to 13 November 2016
20 Jan 2017 RM02 Notice of ceasing to act as receiver or manager
20 Nov 2015 RM01 Appointment of receiver or manager
13 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jul 2014 AA Total exemption small company accounts made up to 28 February 2013
13 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
12 Jun 2014 AR01 Annual return made up to 2 February 2013 with full list of shareholders
20 Mar 2014 AD01 Registered office address changed from 2 Parish Road Minster Sheppey ME12 3NQ England on 20 March 2014
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 AA Total exemption full accounts made up to 29 February 2012
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr James Edward Galvin on 2 February 2011
24 Feb 2010 TM01 Termination of appointment of Daniel Galvin as a director
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted