Advanced company searchLink opens in new window

JTASR (H) LIMITED

Company number 03749952

Filter by category

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
30 Jun 2022 PSC01 Notification of Jeremy Oliver as a person with significant control on 1 April 2022
30 Jun 2022 PSC07 Cessation of Garbutt & Elliott Group Limited as a person with significant control on 1 April 2022
26 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
30 Mar 2022 SH19 Statement of capital on 30 March 2022
  • GBP 1
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 29/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redmption reserve 29/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 30 November 2021
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2021 CERTNM Company name changed g & e (holdings) LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
03 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2021 PSC02 Notification of Garbutt & Elliott Group Limited as a person with significant control on 11 June 2021
14 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 14 June 2021
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
23 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Feb 2021 TM01 Termination of appointment of Nigel Paul Shaw as a director on 31 December 2020
14 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Richard Guy Feltham as a director on 30 September 2019