Advanced company searchLink opens in new window

JNG SOLUTIONS LIMITED

Company number 07727352

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 CERTNM Company name changed the zone at lancaster LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-02-25
11 Apr 2013 CONNOT Change of name notice
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
07 Jun 2012 CH01 Director's details changed for Ms Gillian Frances Peet on 7 June 2012
07 Jun 2012 CH01 Director's details changed for Mr Jeffrey Robert Thomas Farrow on 7 June 2012
04 May 2012 AD01 Registered office address changed from 46 Emesgate Lane Silverdale Carnforth Lancashire LA5 0RF England on 4 May 2012
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted