JS MOTORS AND RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
17/02/2517 February 2025 | Registered office address changed from 14 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ United Kingdom to 69 Eustace Drive Bryncethin Bridgend CF32 9EX on 2025-02-17 |
12/02/2512 February 2025 | Termination of appointment of in-Compass Consultants Limited as a secretary on 2025-02-10 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2022-06-30 |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Secretary's details changed for In-Compass Consultants on 2023-05-01 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom to 14 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ on 2022-05-03 |
01/03/221 March 2022 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/07/1915 July 2019 | CURRSHO FROM 31/07/2020 TO 30/06/2020 |
15/07/1915 July 2019 | CORPORATE SECRETARY APPOINTED IN-COMPASS CONSULTANTS |
05/07/195 July 2019 | 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