Advanced company searchLink opens in new window

JNW FITNESS LIMITED

Company number 08378491

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 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2023 AD01 Registered office address changed from The Athlete Centre Osney Mead House Osney Mead Oxford OX2 0EA England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 25 May 2023
25 May 2023 LIQ02 Statement of affairs
25 May 2023 600 Appointment of a voluntary liquidator
25 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Mar 2021 PSC04 Change of details for Mr James Anthony Shields as a person with significant control on 17 January 2021
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
18 Jan 2019 TM01 Termination of appointment of Fiona Steel as a director on 11 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 25/07/2017
19 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Jan 2017 TM01 Termination of appointment of William Alan Harvey as a director on 10 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,250