JO THOM
Status | DISSOLVED |
Company No. | 07764558 |
Category | |
Incorporated | 06 Sep 2011 |
Age | 12 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2017 |
Years | 6 years, 6 months, 3 days |
SUMMARY
JO THOM is an dissolved with number 07764558. It was incorporated 12 years, 8 months, 25 days ago, on 06 September 2011 and it was dissolved 6 years, 6 months, 3 days ago, on 28 November 2017. The company address is Hall Lodge Hall Lodge, Tenterden, TN30 7PP, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Dissolution application strike off company
Date: 01 Sep 2017
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gordon Wright
Appointment date: 2017-07-05
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Ann Thom
Termination date: 2017-07-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Josephine Ann Thom
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Old address: Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ
Change date: 2012-09-11
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
THE CLUB HOUSE CROWN MEADOW,BRIDGNORTH,WV16 4HS
Number: | 08588393 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 QUEENS PARADE,LANCING,BN15 9BA
Number: | 09399466 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW STABLES,FAREHAM,PO16 8UT
Number: | 11039169 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANNES HOUSE,KING'S LYNN,PE30 1LT
Number: | 07695556 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORHAMPTON ROAD,BOURNEMOUTH,BH6 5NU
Number: | 08276576 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE METALWORKS STEEL FABRICATIONS LTD
THE GABLES,WOOBURN GREEN,HP10 0EG
Number: | 11016551 |
Status: | ACTIVE |
Category: | Private Limited Company |