Advanced company searchLink opens in new window

J & L FACTORY SERVICES LIMITED

Company number 07443218

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
04 Dec 2014 CERTNM Company name changed j & l construction LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
08 May 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 20 November 2012
06 May 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 18 November 2011
12 Oct 2011 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY England on 12 October 2011
25 Nov 2010 TM01 Termination of appointment of Stephen Scott as a director
25 Nov 2010 AP03 Appointment of Mr Lawrence Mitchell Foley as a secretary
25 Nov 2010 AP01 Appointment of Mr Lawrence Mitchell Foley as a director
25 Nov 2010 AP01 Appointment of Mr John Edward Henley as a director
18 Nov 2010 TM01 Termination of appointment of Stephen Scott as a director
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)