JIB CARPENTRY LIMITED
Status | DISSOLVED |
Company No. | 07162424 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2020 |
Years | 3 years, 9 months, 13 days |
SUMMARY
JIB CARPENTRY LIMITED is an dissolved private limited company with number 07162424. It was incorporated 14 years, 2 months, 14 days ago, on 18 February 2010 and it was dissolved 3 years, 9 months, 13 days ago, on 22 July 2020. The company address is Sunrise House, Newdigate Road Sunrise House, Newdigate Road, Dorking, RH5 4QD, Surrey, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2019
Action Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
New address: Sunrise House, Newdigate Road Beare Green Dorking Surrey RH5 4QD
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Change date: 2018-03-21
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Sanz
Change date: 2017-09-22
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-22
Officer name: Mr James Oliver Beckram
Documents
Change person secretary company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-22
Officer name: Miss Vanessa Kersley
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Old address: Quantum House 59-61 Guildford Street Chertsey KT16 9AX
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marianne Beckram
Documents
Appoint person secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Vanessa Kersley
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts amended with made up date
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 04 Sep 2012
Action Date: 03 Sep 2012
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 18 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Sans
Change date: 2010-03-03
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08202797 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CALDWELL PARK,,BT56 8PJ
Number: | NI061919 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FIRST FLOOR,LONDON,W1F 9JA
Number: | 10321237 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11700644 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 TRURO ROAD,LIVERPOOL,L15 9HW
Number: | 08054845 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDSTONE ACCOUNTANCY, SUITE 307 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 11367086 |
Status: | ACTIVE |
Category: | Private Limited Company |