Advanced company searchLink opens in new window

JTR BAGS LIMITED

Company number 08475052

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AD01 Registered office address changed from Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP England to Unit 2a Longtown Industrial Estate Longtown Carlisle CA6 5TJ on 5 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Jonathan Higgs on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mr Jonathan Higgs as a person with significant control on 2 November 2018
02 Nov 2018 PSC04 Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 2 November 2018
13 Aug 2018 CH01 Director's details changed for Mr Jonathan Higgs on 10 August 2018
13 Aug 2018 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 10 August 2018
13 Aug 2018 PSC04 Change of details for Mr Jonathan Higgs as a person with significant control on 10 August 2018
13 Aug 2018 PSC04 Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 10 August 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60
18 Feb 2016 CH01 Director's details changed for Rebecca Natalie Cervi on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Jonathan Higgs on 18 February 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Timothy Joseph Higgs on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from Unit 13 Central Park Estate Halesowen Road Netherton Dudley West Midlands DY2 9NW to Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP on 1 September 2015
08 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 60
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 60