JKA SAILMAKERS LIMITED
Status | DISSOLVED |
Company No. | 07095351 |
Category | Private Limited Company |
Incorporated | 04 Dec 2009 |
Age | 14 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 21 days |
SUMMARY
JKA SAILMAKERS LIMITED is an dissolved private limited company with number 07095351. It was incorporated 14 years, 6 months ago, on 04 December 2009 and it was dissolved 1 year, 8 months, 21 days ago, on 13 September 2022. The company address is C/O Gwyn Thomas & Co Limited 1 Thomas Buildings C/O Gwyn Thomas & Co Limited 1 Thomas Buildings, Pwllheli, LL53 5HH, Gwynedd, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company current extended
Date: 11 Apr 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 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: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Old address: Sail Loft East Outer Harbour Pwllheli Gwynedd LL53 5AY
Change date: 2018-12-10
New address: C/O Gwyn Thomas & Co Limited 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 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: 17 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: South Beach Chapel Ffordd Mela Pwllheli Gwynedd LL53 5AP
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 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: 14 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 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: 15 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 04 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Riddell
Change date: 2010-12-04
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 04 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-04
Officer name: Christine Riddell
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: South Beach Chapel Ffordd Mela Pwllheli Gwynedd LL53 5AP Wales
Change date: 2011-01-24
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: the Ranch House Pentre Lane Ashton Chester CH3 8BX United Kingdom
Change date: 2011-01-24
Documents
Some Companies
1065 STOCKPORT ROAD,MANCHESTER,M19 2TF
Number: | 09961619 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEARRA MOR CONSULTANCY LIMITED
56,SHAWBOST,HS2 9BJ
Number: | SC524730 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNSIDE WORKS WESTEND,STIRLING,FK8 3PS
Number: | SC534120 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CLARE ROAD,HALIFAX,HX1 2HX
Number: | 10990308 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYTHAM ROAD, FULWOOD,LANCS,PR2 3AQ
Number: | 05277226 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLE BLACKWATER MANAGEMENT COMPANY LIMITED
MORIA SYMONS CLOSE,TRURO,TR4 8ER
Number: | 07919022 |
Status: | ACTIVE |
Category: | Private Limited Company |