Advanced company searchLink opens in new window

JASON METALS & RECYCLING LIMITED

Company number 08049296

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2012 AD01 Registered office address changed from 81 Kevington Drive Chislehurst BR7 6RW United Kingdom on 16 July 2012
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2012 AP01 Appointment of Nicholas Lawrence Samual Brady as a director
01 May 2012 AP01 Appointment of Thomas Barry Marshall as a director
27 Apr 2012 TM01 Termination of appointment of John Wildman as a director
27 Apr 2012 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
27 Apr 2012 NEWINC Incorporation