JT 08267021 LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Notice of move from Administration to Dissolution

View Document

03/04/193 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED JT CABLING & SPLICING SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

20/11/1820 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

05/11/185 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009379,00018030

View Document

03/10/183 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 10 HIGH VIEW SOUTH CHEAM SURREY SM2 7DY

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082670210001

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

13/11/1713 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1718 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/04/166 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 41 ARAGON ROAD MORDEN SM4 4QG

View Document

08/01/158 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information