L.J.R. - THE GLOSS POLYESTER COMPANY LIMITED

Suite 4 44-50 High Street, Rayleigh, SS6 7EA, Essex
StatusDISSOLVED
Company No.04131943
CategoryPrivate Limited Company
Incorporated28 Dec 2000
Age23 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

L.J.R. - THE GLOSS POLYESTER COMPANY LIMITED is an dissolved private limited company with number 04131943. It was incorporated 23 years, 5 months, 10 days ago, on 28 December 2000 and it was dissolved 3 years, 8 months, 8 days ago, on 29 September 2020. The company address is Suite 4 44-50 High Street, Rayleigh, SS6 7EA, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-28

Officer name: Lee Edward Jose

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Lee Edward Jose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Edward Jose

Change date: 2013-12-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lee Edward Jose

Change date: 2013-12-28

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Michael Conway

Change date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Michael Conway

Change date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Edward Jose

Change date: 2009-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 08 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 20 Aug 2008

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2008-08-20

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lee jose / 10/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reginald jose

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lee jose / 02/02/2007

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/06\gbp si 1@1=1\gbp ic 3/4\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/12/00--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 06/03/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 28/02/02

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCJR DEVELOPMENT LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:06429416
Status:ACTIVE
Category:Private Limited Company

GREENMOUNT PROCUREMENT SERVICES LTD

18 ALDERS AVENUE,HIGH PEAK,SK23 6DS

Number:11575202
Status:ACTIVE
Category:Private Limited Company

H2DB LTD

15 PICCADILLY GARDENS, FLAT 15 15 PICCADILLY GARDENS,MANCHESTER,M1 1LT

Number:11623964
Status:ACTIVE
Category:Private Limited Company

M.C. KIRTON & COMPANY LIMITED

83 ST ALBANS AVENUE,,W4 5JS

Number:05575996
Status:ACTIVE
Category:Private Limited Company

OPERATING CAPITAL PARTNERS LLP

21 POLAND STREET,LONDON,W1F 8QG

Number:OC341229
Status:ACTIVE
Category:Limited Liability Partnership

PARK VIEW MANAGEMENT CONSULTANTS LIMITED

133 LANSDOWNE CRESCENT,CARLISLE,CA3 9ER

Number:08762279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source