JUFORM LIMITED
Status | DISSOLVED |
Company No. | 07274712 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 13 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
JUFORM LIMITED is an dissolved private limited company with number 07274712. It was incorporated 13 years, 11 months, 27 days ago, on 07 June 2010 and it was dissolved 4 years, 5 months, 25 days ago, on 10 December 2019. The company address is 3rd Floor Temple Point 3rd Floor Temple Point, Birmingham, B2 5LG, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: 25 Kerwin Road Sheffield S17 3DH
New address: 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG
Change date: 2018-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Warren Holmes
Change date: 2014-11-19
Documents
Change sail address company with old address new address
Date: 01 Jul 2015
Category: Address
Type: AD02
Old address: 38B Priory Road Sheffield S7 1LX England
New address: 25 Kerwin Road Sheffield S17 3DH
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
New address: 25 Kerwin Road Sheffield S17 3DH
Old address: 38B Priory Road Sheffield S7 1LX
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 38B Priory Road Priory Road Sheffield South Yorkshire S7 1LX England
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 3 Sharrow Lane Sheffield S Yorkshire S11 8AE
Change date: 2014-03-31
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beryl Bates
Documents
Certificate change of name company
Date: 31 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holmes widlake LIMITED\certificate issued on 31/10/13
Documents
Termination director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Powell
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 17 Oct 2011
Action Date: 29 Sep 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change account reference date company current extended
Date: 17 May 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-09-30
Documents
Resolution
Date: 26 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan James Powell
Documents
Certificate change of name company
Date: 19 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed juform LIMITED\certificate issued on 19/10/10
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Old address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom
Change date: 2010-06-23
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Beryl Irene Bates
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Warren Holmes
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hemmings
Documents
Some Companies
6 LINDFIELD CLOSE,CHESTER,CH4 8QD
Number: | 09121666 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 LEWISHAM HIGH STREET,LEWISHAM,SE13 6JG
Number: | 11314591 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 LONDON ROAD,BLACKBURN,BB1 7LR
Number: | 07804361 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TAMETON CLOSE,LUTON,LU2 8UX
Number: | 11213958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW FRONT STREET TANFIELD LEA,DURHAM,DH9 9LY
Number: | 11457823 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MINSTER PARTNERSHIP WEALTH LIMITED
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 11352930 |
Status: | ACTIVE |
Category: | Private Limited Company |