JAYHAWK INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 05441435 |
Category | Private Limited Company |
Incorporated | 03 May 2005 |
Age | 19 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2014 |
Years | 9 years, 11 months, 30 days |
SUMMARY
JAYHAWK INTERIORS LIMITED is an dissolved private limited company with number 05441435. It was incorporated 19 years, 2 days ago, on 03 May 2005 and it was dissolved 9 years, 11 months, 30 days ago, on 06 May 2014. The company address is Bridge House Bridge House, London, SE1 9QR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-24
Documents
Liquidation voluntary creditors return of final meeting
Date: 06 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2013
Action Date: 12 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2013
Action Date: 12 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2012
Action Date: 12 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2012
Action Date: 12 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2011
Action Date: 12 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2011
Action Date: 12 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2010
Action Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2010
Action Date: 12 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2010
Action Date: 12 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-12
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 20 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; no change of members
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOLT AND HEEKS (HOLDINGS) LIMITED
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 04842202 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PERTH ROAD,LONDON,N22 5QD
Number: | 08039010 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LISSARAW ROAD,NEWRY,BT35 9HT
Number: | NI650531 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BANKEND SOUTH INDUSTRIAL ESTATE,JEDBURGH,TD8 6ED
Number: | SC398320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE BUSINESS CENTRE LONDON ROAD,BISHOP'S STORTFORD,CM23 4AU
Number: | 11119683 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11G,WORCESTER,WR4 9EL
Number: | 11259624 |
Status: | ACTIVE |
Category: | Community Interest Company |