J.R.N. FABRICATIONS LIMITED

The Manor House The Manor House, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.07488366
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution02 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

J.R.N. FABRICATIONS LIMITED is an dissolved private limited company with number 07488366. It was incorporated 13 years, 4 months, 3 days ago, on 11 January 2011 and it was dissolved 4 years, 3 months, 12 days ago, on 02 February 2020. The company address is The Manor House The Manor House, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Providence Mills Bradford Street Dewsbury West Yorkshire WF13 1EN

New address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS

Change date: 2018-01-05

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Oct 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Ben Harker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: David Harker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Ben Luther Harker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr David Harker

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr David Harker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY SAVERS LIMITED

41 PRIMROSE AVENUE,ROMFORD,RM6 4PU

Number:10551771
Status:ACTIVE
Category:Private Limited Company

H DUNBAR BRICKWORK LIMITED

2 FIR ROAD,KETTERING,NN16 0HF

Number:09813516
Status:ACTIVE
Category:Private Limited Company

INNOTEC PRODUCTS LIMITED

PENTAGON HOUSE,PETERBOROUGH,PE1 5UA

Number:08594255
Status:ACTIVE
Category:Private Limited Company

NEDIS (UK) LIMITED

PREBEND HOUSE,LEICESTER,LE2 0QR

Number:01066461
Status:ACTIVE
Category:Private Limited Company

R SIMS DRIVER 4U LTD

11 RUSSELL COURT 11 RUSSELL COURT,HINDHEAD,GU26 6AS

Number:11497677
Status:ACTIVE
Category:Private Limited Company

ST NETHERLANDS LTD

PROSPECT HOUSE 2 SINDERLAND ROAD,ALTRINCHAM,WA14 5ET

Number:08293498
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