Advanced company searchLink opens in new window

JUTER LIMITED

Company number 09510857

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
30 Apr 2019 PSC04 Change of details for Mrs Judith Goodge as a person with significant control on 1 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from 26 Ralliwood Road Ashtead Surrey KT21 1DE England to Burgau Barn Plaistow Road Loxwood Billingshurst RH14 0TZ on 8 June 2018
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Jun 2016 AP01 Appointment of Mrs Judith Goodge as a director on 15 June 2016
16 Jun 2016 TM01 Termination of appointment of Peter Michael Goodge as a director on 15 June 2016
09 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Sep 2015 MR01 Registration of charge 095108570001, created on 27 August 2015
15 Jul 2015 CERTNM Company name changed shed end re-furbishment LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted