Advanced company searchLink opens in new window

JA20 LIMITED

Company number 10991009

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)
12 Feb 2025 AD01 Registered office address changed from Office 4a Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB England to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 12 February 2025
This document is being processed and will be available in 10 days.
12 Feb 2025 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
12 Feb 2025 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
12 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-05
This document is being processed and will be available in 10 days.
05 Jun 2024 CERTNM Company name changed core building products LIMITED\certificate issued on 05/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-03
26 Jan 2024 AA01 Previous accounting period shortened from 27 April 2023 to 26 April 2023
17 Jan 2024 CERTNM Company name changed JA20 LIMITED\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
07 Sep 2023 AA Total exemption full accounts made up to 30 April 2022
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
26 Apr 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
21 Mar 2023 CERTNM Company name changed aps facades uk LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
27 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
01 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
17 Mar 2022 AD01 Registered office address changed from 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD England to Office 4a Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB on 17 March 2022
31 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
17 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
13 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
08 Feb 2021 AD01 Registered office address changed from Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU England to 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD on 8 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 AD01 Registered office address changed from 360 Union Road Oswaldtwistle Accrington BB5 3JD United Kingdom to Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU on 30 October 2018