Advanced company searchLink opens in new window

1 JAC LIMITED

Company number 08375246

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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
24 Feb 2020 AD01 Registered office address changed from Leigh House St. Pauls Street Leeds LS1 2JT England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 24 February 2020
21 Feb 2020 LIQ02 Statement of affairs
21 Feb 2020 600 Appointment of a voluntary liquidator
21 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
20 Jan 2020 AD01 Registered office address changed from Broadley Group Whitehouse Street Leeds LS10 1AD to Leigh House St. Pauls Street Leeds LS1 2JT on 20 January 2020
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 60
20 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 June 2015
25 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 60
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 May 2014 TM01 Termination of appointment of Stephen Webster as a director
22 May 2014 TM01 Termination of appointment of Kevin Webster as a director
05 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
15 May 2013 AD01 Registered office address changed from Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA United Kingdom on 15 May 2013
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)