J YOUNG INVESTMENTS LIMITED

3 Sheepcot Drive, Watford, WD25 0DZ
StatusDISSOLVED
Company No.07733979
CategoryPrivate Limited Company
Incorporated09 Aug 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 9 months, 14 days

SUMMARY

J YOUNG INVESTMENTS LIMITED is an dissolved private limited company with number 07733979. It was incorporated 12 years, 10 months, 9 days ago, on 09 August 2011 and it was dissolved 5 years, 9 months, 14 days ago, on 04 September 2018. The company address is 3 Sheepcot Drive, Watford, WD25 0DZ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Sohail Ahmed Shah

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin Peter Marks

Appointment date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Felice Marks

Termination date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

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: 17 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohail Ahmed Shah

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Felice Marks

Appointment date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Taylor

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Joanne Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: 3 Sheepcot Drive Watford WD25 0DZ

Old address: 30 Vineyards Road Northaw EN6 4PA

Change date: 2015-05-01

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

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Taylor

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Marks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2011

Action Date: 09 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-09

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2011

Action Date: 29 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-29

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 09 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISLAND WISP LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11164644
Status:ACTIVE
Category:Private Limited Company

KITFIX SWALLOW GROUP LIMITED

C/O KSG,SWAFFHAM,PE37 7HU

Number:10415566
Status:ACTIVE
Category:Private Limited Company

MICOM-T LTD

45 PARKHOUSE COURT,HATFIELD,AL10 9QZ

Number:07449117
Status:ACTIVE
Category:Private Limited Company

PHYTHIAN LIMITED

29 ST BENEDICT ROAD,HAYLING ISLAND,PO11 9FN

Number:10932067
Status:ACTIVE
Category:Private Limited Company

PREHISTORICS LIMITED

1 ESSENDINE ROAD,RYHALL,PE9 4HE

Number:11251426
Status:ACTIVE
Category:Private Limited Company

PROVENPROUD LIMITED

2ND FLOOR,ROMSEY,SO51 8GD

Number:02393042
Status:LIQUIDATION
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