Advanced company searchLink opens in new window

JASHOMES LIMITED

Company number 08261557

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
29 Oct 2019 MR04 Satisfaction of charge 082615570001 in full
29 Oct 2019 MR04 Satisfaction of charge 082615570002 in full
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 AD01 Registered office address changed from Unit 9 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY to Stages Platt Tilstone Fearnall Tarporley Cheshire CW6 9LN on 27 November 2017
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 PSC01 Notification of Stephen Beaton Rastall as a person with significant control on 25 June 2017
07 Jul 2017 PSC01 Notification of Stephen Beaton Rastall as a person with significant control on 25 June 2017
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 253
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
11 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
17 Sep 2014 MR01 Registration of charge 082615570002, created on 29 August 2014
27 Aug 2014 MR01 Registration of charge 082615570001, created on 18 August 2014
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
18 Jun 2014 TM01 Termination of appointment of Michelle Leese as a director
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100