Advanced company searchLink opens in new window

JL NOMINEES ONE LIMITED

Company number 02887900

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
16 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
08 Oct 2015 TM01 Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015
08 Oct 2015 TM02 Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 Jan 2014 CH03 Secretary's details changed for Mr James Randolph Martin Lowe on 14 January 2014
16 Jan 2014 CH01 Director's details changed for Mrs Elaine Patricia Gibson on 14 January 2014
16 Jan 2014 CH01 Director's details changed for Mr James Randolph Martin Lowe on 14 January 2014
14 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 12 November 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010
15 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mrs Elaine Patricia Gibson on 4 February 2010