J R AUTO ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 06790372 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 12 days |
SUMMARY
J R AUTO ENGINEERING LIMITED is an dissolved private limited company with number 06790372. It was incorporated 15 years, 4 months, 21 days ago, on 13 January 2009 and it was dissolved 1 year, 11 months, 12 days ago, on 21 June 2022. The company address is The Ivy House The Ivy House, Petersfield, GU31 4AU, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr David Reece
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-09-30
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Victor Reece
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Ms Marilyn Hughes
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Reece
Change date: 2017-03-08
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
New address: The Ivy House 1 Folly Lane Petersfield GU31 4AU
Old address: Cedar Court 5 College Street Petersfield Hampshire GU31 4AE
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr David Reece
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marilyn Hughes
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company previous shortened
Date: 07 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change account reference date company current shortened
Date: 01 Oct 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA01
New date: 2009-01-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Jonathan Victor Reece
Documents
Some Companies
249 WANDSWORTH BRIDGE ROAD FREEHOLD LIMITED
249 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TU
Number: | 09747119 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL AND ANALYTICAL SERVICES LIMITED
PARLOUR BARN MARSTON,STAFFORD,ST20 0AS
Number: | 10884145 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEOMANS FARM THREE OAKS LANE,EAST SUSSEX,TN5 6PX
Number: | 06238743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE EAST SUTTON HILL,MAIDSTONE,ME17 3DG
Number: | 10856221 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUNHAM CLOSE,BEDFORD,MK42 0LU
Number: | 11945691 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPEL COTTAGE CAPEL ROAD,ASHFORD,TN26 2EH
Number: | 07202630 |
Status: | ACTIVE |
Category: | Private Limited Company |