JABURROW LTD
Status | DISSOLVED |
Company No. | 08068677 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 19 days |
SUMMARY
JABURROW LTD is an dissolved private limited company with number 08068677. It was incorporated 12 years, 19 days ago, on 15 May 2012 and it was dissolved 2 years, 8 months, 19 days ago, on 14 September 2021. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mr Julian Aburrow
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-21
Psc name: Mr Julian Aburrow
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Aburrow
Change date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mr Julian Aburrow
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-06
New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-30
Officer name: Mr Julian Aburrow
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Some Companies
BLENHEIM COURT FREEHOLDERS LIMITED
14 UPPER CRESCENT ROAD,SOUTHAMPTON,SO52 9JR
Number: | 03812905 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNWORTH PERFORMING ARTS COMPANY
HAZLEMERE,BOLTON,BL1 4BY
Number: | 03761364 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 JUNIPER CLOSE,SURREY,GU1 1NX
Number: | 04292382 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WEST PITTEN,PLYMOUTH,PL7 5BB
Number: | 05812885 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 HARDINGE STREET,LONDON,E1 0EB
Number: | 08399964 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANIA HELENE EDUCATION AND HOSPITALITY SERVICES LIMITED
THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA
Number: | 10689141 |
Status: | ACTIVE |
Category: | Private Limited Company |