JUFORM LIMITED

3rd Floor Temple Point 3rd Floor Temple Point, Birmingham, B2 5LG, England
StatusDISSOLVED
Company No.07274712
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 19 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beryl Bates

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Powell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan James Powell

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beryl Irene Bates

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Warren Holmes

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOXAKHARIS LIMITED

6 LINDFIELD CLOSE,CHESTER,CH4 8QD

Number:09121666
Status:ACTIVE
Category:Private Limited Company

LEWISHAM COSMETICS LTD

108 LEWISHAM HIGH STREET,LEWISHAM,SE13 6JG

Number:11314591
Status:ACTIVE
Category:Private Limited Company

M SID LIMITED

104 LONDON ROAD,BLACKBURN,BB1 7LR

Number:07804361
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LLOYD LTD

49 TAMETON CLOSE,LUTON,LU2 8UX

Number:11213958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANFIELD CHIPPY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source