Advanced company searchLink opens in new window

JJTECH FIRE LIMITED

Company number 08855095

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2017 AD01 Registered office address changed from C/O Jjtech Tech Fire 570a Kingston Road London SW20 8DR England to 19 Windmill Road Windmill Road Croydon CR0 2XR on 16 March 2017
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
23 Nov 2016 AD01 Registered office address changed from 387 Side Room (Ground Floor) Palmcroy House 387 London Road Croydon CR0 3PB United Kingdom to C/O Jjtech Tech Fire 570a Kingston Road London SW20 8DR on 23 November 2016
11 Jul 2016 TM01 Termination of appointment of Shaikyla White Bsc as a director on 10 May 2016
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
11 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Oct 2015 AP01 Appointment of Miss Shaikyla White Bsc as a director on 1 September 2015
05 Aug 2015 AD01 Registered office address changed from 3 Englefield Close Croydon CR0 2TU to 387 Side Room (Ground Floor) Palmcroy House 387 London Road Croydon CR0 3PB on 5 August 2015
20 Apr 2015 TM02 Termination of appointment of a secretary
06 Mar 2015 TM01 Termination of appointment of Joel Gordon as a director on 6 March 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
04 Jan 2015 AP01 Appointment of Mr Joel Gordon as a director on 17 December 2014
01 Apr 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1 April 2014
10 Mar 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted