Advanced company searchLink opens in new window

J C SPECIALIST CARS LIMITED

Company number 05629133

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)
28 May 2024 AA Accounts for a dormant company made up to 31 May 2023
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
12 May 2023 AD01 Registered office address changed from C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Daniel Woodman & Co Ltd 2a Downend Road Kingswood Bristol BS15 1RS on 12 May 2023
04 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
10 Oct 2022 CH01 Director's details changed for Sandra Leslie Savory on 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 11 October 2021 with updates
16 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
16 Jun 2022 AP01 Appointment of Sandra Leslie Savory as a director on 16 June 2022
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 1 March 2022
28 Feb 2022 TM01 Termination of appointment of Josef Chatham as a director on 12 October 2021
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
05 Dec 2020 PSC04 Change of details for Mr Josef Chatham as a person with significant control on 5 December 2020
05 Dec 2020 CH01 Director's details changed for Mr Josef Chatham on 5 December 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Jan 2020 AD01 Registered office address changed from 253 Henleaze Road Henleaze Bristol BS9 4NQ to Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 17 January 2020
16 Jan 2020 PSC04 Change of details for Mr Josef Chatham as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Josef Chatham on 16 January 2020