- Company Overview for JDJ WESTERN LTD (09033277)
- Filing history for JDJ WESTERN LTD (09033277)
- People for JDJ WESTERN LTD (09033277)
- Charges for JDJ WESTERN LTD (09033277)
- Insolvency for JDJ WESTERN LTD (09033277)
- More for JDJ WESTERN LTD (09033277)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from Unit E Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 17 December 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | CH01 | Director's details changed for Jonathan Damien Jones on 30 January 2015 | |
22 Jul 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
23 Jan 2015 | MR01 | Registration of charge 090332770001, created on 21 January 2015 | |
10 May 2014 | AD01 | Registered office address changed from 7 Greenwood Drive Llantwit Fardre Pontypridd CF38 2LJ United Kingdom on 10 May 2014 | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|