J BROTHERS LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.09146114
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution25 Nov 2022
Years1 year, 6 months, 8 days

SUMMARY

J BROTHERS LIMITED is an dissolved private limited company with number 09146114. It was incorporated 9 years, 10 months, 10 days ago, on 24 July 2014 and it was dissolved 1 year, 6 months, 8 days ago, on 25 November 2022. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2022-01-31

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2021

Action Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: Langley House Park Road East Finchley London N2 8EY

New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2021-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2020

Action Date: 21 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2019

Action Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Old address: The Abattoir Ashford Road Charing Ashford TN27 0JL England

Change date: 2018-07-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: The Abattoir Ashford Road Charing Ashford TN27 0JL

Old address: Unit 40, Bow Triangle Business Eleanor Street London E3 4UR England

Change date: 2018-04-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 19 Henshall Point Bromley High Street London E3 3EJ England

New address: Unit 40, Bow Triangle Business Eleanor Street London E3 4UR

Change date: 2017-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: 19 Henshall Point Bromley High Street London E3 3EJ

Old address: 58 Nelson Street London E1 2DE

Change date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2015

Action Date: 20 Jun 2015

Category: Address

Type: AD01

New address: 58 Nelson Street London E1 2DE

Change date: 2015-06-20

Old address: 44-48 Brodlove Lane London E1W 3DB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: 2nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom

New address: 44-48 Brodlove Lane London E1W 3DB

Change date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAC CARPENTRY AND JOINERY LTD.

24 WILSHERES ROAD,BEDFORDSHIRE,SG18 0BU

Number:05594474
Status:ACTIVE
Category:Private Limited Company

ELITE PRINT FINISHERS SOUTH LTD

41 RIVINGTON APARTMENTS,SLOUGH,SL2 5FQ

Number:10091370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FONIX HEALTHCARE LIMITED

FLAT 10 ROWAN,,LONDON,N10 2BX

Number:10552630
Status:ACTIVE
Category:Private Limited Company

HANOVER OVERSEAS UK LTD

104 NEW CROSS ROAD,LONDON,SE14 5BA

Number:10199268
Status:ACTIVE
Category:Private Limited Company

JAL PRACTITIONER LIMITED

6 SALISBURY GARDENS,WELWYN GARDEN CITY,AL7 3RS

Number:11758428
Status:ACTIVE
Category:Private Limited Company

SUSSEX TRADERS LTD

22 PARKHURST ROAD,BEXHILL-ON-SEA,TN40 1DF

Number:10721525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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