Advanced company searchLink opens in new window

JTASR (G) LIMITED

Company number 13398061

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
17 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 Apr 2022 AD01 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ United Kingdom to 10 Fleet Place London EC4M 7RB on 13 April 2022
13 Apr 2022 LIQ01 Declaration of solvency
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-06
10 Jan 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 November 2021
09 Dec 2021 CERTNM Company name changed garbutt & elliott group LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
10 Nov 2021 PSC08 Notification of a person with significant control statement
29 Oct 2021 PSC07 Cessation of John Anthony Farmer as a person with significant control on 11 June 2021
29 Jun 2021 AA01 Current accounting period extended from 31 May 2022 to 30 September 2022
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 799,910
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 CAP-SS Solvency Statement dated 14/06/21
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition of shares 11/06/2021
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2021 MA Memorandum and Articles of Association
21 Jun 2021 SH10 Particulars of variation of rights attached to shares
21 Jun 2021 SH08 Change of share class name or designation
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 1,440,000
14 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-14
  • GBP 1