Advanced company searchLink opens in new window

JOA HOMES LIMITED

Company number 08024860

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
11 Jul 2017 AP01 Appointment of Mr James Kevwe Atikpakpa as a director on 11 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
06 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
10 Jul 2016 AD01 Registered office address changed from Flat 4 Harrison Court 10 Myers Lane London SE14 5RY England to 4 Keston Court Parkhill Road Bexley Kent DA5 1HN on 10 July 2016
12 May 2016 AD01 Registered office address changed from 60 Croftleigh Avenue Purley Croydon CR8 4BT to Flat 4 Harrison Court 10 Myers Lane London SE14 5RY on 12 May 2016
18 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
26 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 29 April 2013
11 Apr 2012 NEWINC Incorporation