J&J COATINGS FABRIC MAINTENANCE SERVICES LTD

69 Marine Approach, South Shields, NE33 2TE, Tyne And Wear
StatusDISSOLVED
Company No.08683381
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 25 days

SUMMARY

J&J COATINGS FABRIC MAINTENANCE SERVICES LTD is an dissolved private limited company with number 08683381. It was incorporated 10 years, 8 months ago, on 10 September 2013 and it was dissolved 3 years, 1 month, 25 days ago, on 16 March 2021. The company address is 69 Marine Approach, South Shields, NE33 2TE, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith John Brown

Cessation date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Keith John Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2014

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-30

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWD FRANCHISE LTD

UNIT 1B DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH

Number:08906341
Status:ACTIVE
Category:Private Limited Company

E-TAZ LIMITED

ROS MARINUS, 4 AKEFERRY ROAD,DONCASTER,DN9 2DX

Number:06380220
Status:ACTIVE
Category:Private Limited Company

FINANCE MY LTD

67-69 WATERLANE,WILMSLOW,SK9 5BQ

Number:10876547
Status:ACTIVE
Category:Private Limited Company

JAROSLAW GODALA LTD

22 CAMBRIDGE GARDENS,GRAYS,RM16 4HS

Number:09273490
Status:ACTIVE
Category:Private Limited Company

NEMO WINE CELLARS LTD

26 LILLIAN ROAD,LONDON,SW13 9JG

Number:11788080
Status:ACTIVE
Category:Private Limited Company

RECKTOZ TECHNOLOGIES LTD

GIBSON HOUSE,LONDON,N17 0DH

Number:11105042
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