J & A TRANSPORTERS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
20/03/2520 March 2025 | Application to strike the company off the register |
07/12/247 December 2024 | Accounts for a small company made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Registration of charge 044257240004, created on 2024-03-21 |
17/11/2317 November 2023 | Cancellation of shares. Statement of capital on 2023-10-23 |
17/11/2317 November 2023 | Purchase of own shares. |
15/11/2315 November 2023 | Accounts for a small company made up to 2023-03-31 |
02/11/232 November 2023 | Termination of appointment of Andrew John Flynn as a director on 2023-10-23 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
28/04/2328 April 2023 | Change of details for Acumen Logistics Group Limited as a person with significant control on 2017-04-04 |
19/04/2319 April 2023 | Director's details changed for Mr Steven Brown on 2022-05-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Accounts for a small company made up to 2021-03-31 |
03/11/213 November 2021 | Satisfaction of charge 044257240001 in full |
03/11/213 November 2021 | Satisfaction of charge 044257240002 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
22/08/1922 August 2019 | DIRECTOR APPOINTED JOANNA DOUGHTY |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
15/10/1815 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 6 FRANCIS CLOSE CREECH HEATHFIELD TAUNTON SOMERSET TA3 5EL |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044257240003 |
06/02/186 February 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
07/12/177 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044257240001 |
07/12/177 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044257240002 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR STEVEN BROWN |
05/09/175 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR ANDREW JOHN FLYNN |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
29/04/1729 April 2017 | SUB-DIVISION 04/04/17 |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JAN FLYNN |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FLYNN |
27/04/1727 April 2017 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY |
27/04/1727 April 2017 | DIRECTOR APPOINTED MR JOHN HODGES |
26/04/1726 April 2017 | 04/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 47 MIDFORD ROAD TAUNTON SOMERSET TA1 2JL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY JANET SORRELL |
07/06/107 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLYNN / 31/12/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN FLYNN / 31/12/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | SECRETARY'S PARTICULARS CHANGED |
26/05/0626 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | DIRECTOR RESIGNED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF |
26/04/0226 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company