Advanced company searchLink opens in new window

JESSE SHIRLEY MINERALS LIMITED

Company number 07633473

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)
14 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
24 Sep 2012 AP01 Appointment of Elizabeth Doreen Shirley as a director
24 Sep 2012 AP03 Appointment of Elizabeth Doreen Shirley as a secretary
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 TM02 Termination of appointment of Rj Secretaries Limited as a secretary
22 Nov 2011 TM01 Termination of appointment of Rj Directors Limited as a director
22 Nov 2011 TM01 Termination of appointment of Robert Bailey as a director
22 Nov 2011 AP01 Appointment of Jesse Crawford Michael Shirley as a director
22 Nov 2011 AD01 Registered office address changed from 8-10 Bagnall Street Hanley Stoke on Trent Staffordshire ST1 3AQ England on 22 November 2011
16 Nov 2011 CERTNM Company name changed rj newco 007 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
16 Nov 2011 CONNOT Change of name notice
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)