Advanced company searchLink opens in new window

JAMES JARDINE LIMITED

Company number 04430766

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 CH01 Director's details changed for Mr Paul Alick Smith on 30 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 CH03 Secretary's details changed for Mr Paul Alick Smith on 26 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Paul Alick Smith on 26 March 2012
26 Mar 2012 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 26 March 2012
19 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 CH03 Secretary's details changed for Mr Paul Alick Smith on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Paul Alick Smith on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010
20 Jan 2010 CH01 Director's details changed for Paul Alick Smith on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Paul Alick Smith on 19 January 2010