Advanced company searchLink opens in new window

JS GAS LIMITED

Company number 07470283

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 AD01 Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
05 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Debbie Howe as a director
20 Dec 2010 AP01 Appointment of James Slade as a director
15 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)