J AND J CARPENTRY LIMITED
Status | DISSOLVED |
Company No. | 03677712 |
Category | Private Limited Company |
Incorporated | 02 Dec 1998 |
Age | 25 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 12 days |
SUMMARY
J AND J CARPENTRY LIMITED is an dissolved private limited company with number 03677712. It was incorporated 25 years, 6 months, 1 day ago, on 02 December 1998 and it was dissolved 3 months, 12 days ago, on 20 February 2024. The company address is 105 Woolston Road 105 Woolston Road, Southampton, SO31 5FN, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change person secretary company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Owers
Change date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Angela Clare
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Michael Clare
Change date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Clare
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 06 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Angela Owers
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-06
Old address: 24 Grange Road Netley Abbey Southampton Hampshire SO31 5FE
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Clare
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / angela owers / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 2A grange road netley abbey southampton hampshire SO31 5FE
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: 18 compass point ensign way, hamble southampton hampshire SO31 4RA
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 10 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 10/10/02 from: 12 the grove butlocks heath, netley abbey southampton hampshire SO31 5FP
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 18/06/99 from: squirrel lodge blundells lane bursledon southampton SO31 1AA
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 11/12/98 from: business assist LIMITED temple court, 107 oxford road oxford OX4 2ER
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AUTO CENTRE,CHORLEY,PR6 0AA
Number: | 05948582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOARDMAN PROPERTY INVESTMENTS LIMITED
UNEX HOUSE,STETCHWORTH NEWMARKET,CB8 9TN
Number: | 03185978 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKLING HOUSE BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2EP
Number: | 04906824 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,EC2A 3JL
Number: | 11248042 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CUBS NURSERY (HYTHE) LTD
17 ROBINS CLOSE,HYTHE,CT21 6QP
Number: | 10644845 |
Status: | ACTIVE |
Category: | Private Limited Company |
146-152 BOSTON ROAD,LONDON,W7 2HJ
Number: | 11809931 |
Status: | ACTIVE |
Category: | Private Limited Company |