Advanced company searchLink opens in new window

JEANNETT MARTIN LTD

Company number 07192393

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)
16 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2016 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Sterling Ford Centurion Court 83 Camp Road St Albans Hertfordshire AL1 5JN on 1 April 2016
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
01 Apr 2016 4.70 Declaration of solvency
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AD01 Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014
26 Jun 2014 TM02 Termination of appointment of Ca Solutions Limited as a secretary
21 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 CH01 Director's details changed for Jeannett Ann Martin on 3 October 2012
18 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Aug 2011 CH01 Director's details changed for Jeannett Ann Martin on 7 August 2011
30 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Jeannett Ann Martin on 30 March 2011
16 Apr 2010 AP01 Appointment of Jeannett Ann Martin as a director
09 Apr 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted