JYJA TRANSMISSION CO., LTD
Status | ACTIVE |
Company No. | 08767214 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2018 |
Years | 6 years, 1 month, 29 days |
SUMMARY
JYJA TRANSMISSION CO., LTD is an active private limited company with number 08767214. It was incorporated 10 years, 6 months, 24 days ago, on 08 November 2013 and it was dissolved 6 years, 1 month, 29 days ago, on 03 April 2018. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP.
Company Fillings
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type dormant
Date: 04 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type dormant
Date: 06 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-25
Psc name: Jianan Yu
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2018
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2018-09-19
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jianan Yu
Notification date: 2016-04-06
Documents
Administrative restoration company
Date: 19 Sep 2018
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zhuoxin Secretarial Services Ltd
Appointment date: 2016-10-24
Documents
Termination secretary company with name termination date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-24
Officer name: Sky Charm Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2016-10-24
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Appoint corporate secretary company with name date
Date: 28 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-11-20
Officer name: Sky Charm Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 28 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-20
Officer name: Zhuoxin Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP
Change date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Some Companies
LOCHFIELD HOUSE,PAISLEY,PA2 6QL
Number: | SC215376 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRO SOLUTIONS (YORKSHIRE) LIMITED
CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA
Number: | 10566149 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 ABERDOUR CRESCENT,DUNFERMLINE,KY11 4QU
Number: | SC507934 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 HIGH ROAD,LOUGHTON,IG10 1RB
Number: | 10119937 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW
Number: | 08849859 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARTHOLOMEW STREET WEST,EXETER,EX4 3BN
Number: | 07750120 |
Status: | ACTIVE |
Category: | Private Limited Company |