Advanced company searchLink opens in new window

JASON AND ELLEN (UK) INDUSTRIES LIMITED

Company number 08288714

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)
04 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 November 2016
03 Nov 2016 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 3 November 2016
02 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
24 Nov 2015 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 19 November 2015
24 Nov 2015 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 24 November 2015
12 Jun 2015 AR01 Annual return made up to 12 November 2014
Statement of capital on 2015-06-12
  • GBP 10,000
12 Jun 2015 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
12 Jun 2015 AA Accounts for a dormant company made up to 30 November 2013
12 Jun 2015 RT01 Administrative restoration application
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 CERTNM Company name changed jason and ellen industries LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
12 Nov 2012 NEWINC Incorporation
Statement of capital on 2012-11-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted