Advanced company searchLink opens in new window

J & O REDS LTD

Company number 08769739

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)
17 Sep 2019 BONA Bona Vacantia disclaimer
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 300
19 Nov 2013 AP03 Appointment of Jeffrey Carl Cohen as a secretary
19 Nov 2013 AP01 Appointment of Jeffrey Carl Cohen as a director
15 Nov 2013 AP01 Appointment of Mr Oliver Paul Maher as a director
14 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
12 Nov 2013 AP01 Appointment of Jeffrey Carl Cohen as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 300
12 Nov 2013 AP03 Appointment of Jeffrey Carl Cohen as a secretary
11 Nov 2013 NEWINC Incorporation