JJR MECHANICAL LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
28/12/2228 December 2022 | Application to strike the company off the register |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 11 SOUTH POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/03/1614 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | DIRECTOR APPOINTED MS LUCY PATRICIA ARMSTRONG |
11/06/1511 June 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
17/03/1517 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 20 THE SIDINGS, HOUND ROAD NETLEY ABBEY SOUTHAMPTON HANTS SO31 5QA ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 5 MERCURY GARDENS HAMBLE SOUTHAMPTON SO31 4NZ UNITED KINGDOM |
06/03/146 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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