- Company Overview for J AND J SHOPFITTERS LIMITED (08391333)
- Filing history for J AND J SHOPFITTERS LIMITED (08391333)
- People for J AND J SHOPFITTERS LIMITED (08391333)
- More for J AND J SHOPFITTERS LIMITED (08391333)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr John Leslie Taylor on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Joanne Louise Taylor on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 15 Rowan Close Portslade Brighton BN41 2PT on 2 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
31 Jan 2018 | PSC04 | Change of details for Mr John Leslie Taylor as a person with significant control on 15 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Joanne Louise Taylor as a person with significant control on 15 January 2018 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
26 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
22 Feb 2016 | CH01 | Director's details changed for Joanne Louise Taylor on 22 February 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr John Leslie Taylor as a director on 1 November 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 97 Church Street Brighton East Sussex BN1 1UJ on 11 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
28 Mar 2013 | TM01 | Termination of appointment of John Taylor as a director | |
06 Feb 2013 | NEWINC | Incorporation |