Advanced company searchLink opens in new window

JJD 2019 LIMITED

Company number 06442284

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
14 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the transfer of the business of the company zephyr (inc) LIMITED (psc-matthew wells) be approved 19/02/2019
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
04 Mar 2019 MR04 Satisfaction of charge 064422840002 in full
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Dec 2018 TM01 Termination of appointment of Jonathan Cain Brooks as a director on 1 December 2018
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 710,219.001588
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Derwent William Moger Cambell as a director on 5 November 2016
10 Aug 2016 AD01 Registered office address changed from 51 Lewis Road Bristol BS13 7JD to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 10 August 2016
10 Aug 2016 TM01 Termination of appointment of Thomas James Milsom as a director on 1 August 2016
10 Aug 2016 TM02 Termination of appointment of Thomas James Milsom as a secretary on 1 August 2016
27 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 684,329.09
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AD01 Registered office address changed from Unit 39 Dixons Business Centre Dixon Road Bristol Avon BS4 5QW to 51 Lewis Road Bristol BS13 7JD on 9 June 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 684,329.09
15 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 684,329.09
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013