J&J WINDOW CLEANING LIMITED

17 Leighfields Avenue 17 Leighfields Avenue, Leigh On Sea, SS9 5NN, Essex
StatusDISSOLVED
Company No.07913563
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 13 days

SUMMARY

J&J WINDOW CLEANING LIMITED is an dissolved private limited company with number 07913563. It was incorporated 12 years, 4 months, 13 days ago, on 17 January 2012 and it was dissolved 4 years, 2 months, 13 days ago, on 17 March 2020. The company address is 17 Leighfields Avenue 17 Leighfields Avenue, Leigh On Sea, SS9 5NN, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Murrells

Termination date: 2016-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-04

Officer name: Joshua Dalziel

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Munson

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Skingley

Appointment date: 2016-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Joshua Dalziel

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Jonathan Murrells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Dalziel

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Murrells

Change date: 2014-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 06 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Murrells

Change date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-18

Officer name: Mr Joshua Dalziel

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Murrells

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Dalziel

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 HOXTON STREET LTD

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:11676827
Status:ACTIVE
Category:Private Limited Company

A&B INTERIORS LIMITED

71A GEORGE STREET,HOVE,BN3 3YE

Number:09535135
Status:ACTIVE
Category:Private Limited Company

ANDREW HOOD (TROON) LIMITED

CHAMBERHOUSES,IRVINE,KA12 0JN

Number:SC463946
Status:ACTIVE
Category:Private Limited Company

DENT WIZARD VENTURES LIMITED

UNIT C DUNTON PARK, KINGSBURY ROAD,SUTTON COLDFIELD,B76 9EB

Number:07422800
Status:ACTIVE
Category:Private Limited Company

J.N.A EUROPE LIMITED

FLAT 4 PORTLAND HOUSE,LONDON,NW8 6PH

Number:04605086
Status:ACTIVE
Category:Private Limited Company

LIBERTYWARE LIMITED

3 MELBOURNE STREET,MANSFIELD,NG19 8QJ

Number:10856945
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