JAF PROPERTIES LTD

Riverside House Riverside House, Wheathampstead, AL4 8SB, Hertfordshire, England
StatusDISSOLVED
Company No.09369017
CategoryPrivate Limited Company
Incorporated29 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 24 days

SUMMARY

JAF PROPERTIES LTD is an dissolved private limited company with number 09369017. It was incorporated 9 years, 5 months, 17 days ago, on 29 December 2014 and it was dissolved 1 year, 11 months, 24 days ago, on 21 June 2022. The company address is Riverside House Riverside House, Wheathampstead, AL4 8SB, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mrs Beverley Elizabeth Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-28

Psc name: Maureen Dunlop Lamburn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Dunlop Lamburn

Termination date: 2022-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mrs Maureen Dunlop Lamburn

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2019

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Beverley Elizabeth Turner

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB

Old address: Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom

Change date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIEVE PT LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11227543
Status:ACTIVE
Category:Private Limited Company

CLARKSON SALE AND PURCHASE LIMITED

COMMODITY QUAY,LONDON,E1W 1BF

Number:03354936
Status:ACTIVE
Category:Private Limited Company

D.S. COLOUR LABS LIMITED

UNIT 12 BAMFORD BUSINESS PARK,STOCKPORT,SK4 1PL

Number:02099607
Status:ACTIVE
Category:Private Limited Company

INK & WATER DON'T MIX LTD

3A BROOKLYN WORKS,SHEFFIELD,S3 8SH

Number:11035020
Status:ACTIVE
Category:Private Limited Company

LEATHER DESIGNS LTD

WATSONS FARM SALISBURY ROAD,ROMSEY,SO51 6FQ

Number:11170591
Status:ACTIVE
Category:Private Limited Company

NEMESIS TECHNOLOGIES LIMITED

11 GRIFFITHS CLOSE,WITNEY,OX29 5TA

Number:03204894
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