JTR BAGS LIMITED

Unit 2a Longtown Industrial Estate Unit 2a Longtown Industrial Estate, Carlisle, CA6 5TJ, England
StatusDISSOLVED
Company No.08475052
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 23 days

SUMMARY

JTR BAGS LIMITED is an dissolved private limited company with number 08475052. It was incorporated 11 years, 1 month, 28 days ago, on 05 April 2013 and it was dissolved 4 years, 8 months, 23 days ago, on 10 September 2019. The company address is Unit 2a Longtown Industrial Estate Unit 2a Longtown Industrial Estate, Carlisle, CA6 5TJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP England

New address: Unit 2a Longtown Industrial Estate Longtown Carlisle CA6 5TJ

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Higgs

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Natalie Cervi

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Higgs

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Miss Rebecca Natalie Cervi

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Higgs

Change date: 2018-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Miss Rebecca Natalie Cervi

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Higgs

Change date: 2018-08-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-10

Psc name: Miss Rebecca Natalie Cervi

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Natalie Cervi

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Higgs

Change date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Timothy Joseph Higgs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP

Change date: 2015-09-01

Old address: Unit 13 Central Park Estate Halesowen Road Netherton Dudley West Midlands DY2 9NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

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: 27 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK PRODUCTS LIMITED

GATEWAY HOUSE HOLME LACY ROAD,HEREFORD,HR2 6EQ

Number:09116717
Status:ACTIVE
Category:Private Limited Company

GD BESPOKE LTD

41 CABUL ROAD,LONDON,SW11 2PR

Number:11859458
Status:ACTIVE
Category:Private Limited Company

JOE CARE LTD

25 LANSDOWN ROAD,FARINGDON,SN7 7AL

Number:11539287
Status:ACTIVE
Category:Private Limited Company

LB PLANNING LIMITED

36 COLSTON ROAD,BRISTOL,BS5 6AE

Number:09445688
Status:ACTIVE
Category:Private Limited Company

ROSWELL VIEW MANAGEMENT COMPANY LIMITED

18 MILL ROAD,CAMBRIDGE,CB1 2AD

Number:02929668
Status:ACTIVE
Category:Private Limited Company

STEVE ANTHONY LIMITED

118 STONEYCROFT CLOSE,LONDON,SE12 0SW

Number:11884777
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