JARA CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 07720826 |
Category | Private Limited Company |
Incorporated | 28 Jul 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 12 days |
SUMMARY
JARA CONTRACTING LIMITED is an dissolved private limited company with number 07720826. It was incorporated 12 years, 10 months, 8 days ago, on 28 July 2011 and it was dissolved 2 years, 12 days ago, on 24 May 2022. The company address is 20 Alder Drive, Chelmsford, CM2 9EY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Old address: The Grove Grosvenor Road Orsett Grays Essex RM16 3BT
New address: 20 Alder Drive Chelmsford CM2 9EY
Change date: 2017-10-13
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: the Old Plough and Duck Burntfen Turnpike Bury St Edmonds Suffolk IP28 8EF United Kingdom
Change date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Appoint person secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rita Margaret Appleby
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Appleby
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
53 SHELLEY ROAD,CHESHAM,HP5 2EY
Number: | 11618874 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLWITH FARM DISTILLERY LIMITED
COLWITH FARM,PAR,PL24 2TU
Number: | 09882249 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWIN HOUSE MANAGEMENT COMPANY LIMITED
220 PARK VIEW,WHITLEY BAY,NE26 3QR
Number: | 01508518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDALE HOUSE CARDALE COURT,HARROGATE,HG3 1RY
Number: | 04410829 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL IT CONSULTING LTD
115A NINE MILE RIDE,WOKINGHAM,RG40 4HY
Number: | 08934828 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WHITBY ROAD,ELLESMERE PORT,CH65 0AB
Number: | 07047329 |
Status: | ACTIVE |
Category: | Private Limited Company |