JF10 AUTOMOTIVE INVESTMENTS LTD

Elscot House Elscot House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.09546915
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 7 days

SUMMARY

JF10 AUTOMOTIVE INVESTMENTS LTD is an dissolved private limited company with number 09546915. It was incorporated 9 years, 1 month, 27 days ago, on 16 April 2015 and it was dissolved 1 year, 9 months, 7 days ago, on 06 September 2022. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Martin Moller Nielsen

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mats Ericson

Cessation date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Moller Nielsen

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr David Stewart Brown

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonis Ambrus Papp

Termination date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

Change date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Change date: 2017-04-25

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-24

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonis Ambrus Papp

Change date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonis Ambrus Papp

Appointment date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Gersohn

Termination date: 2015-07-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M STEVENSON & CO LTD

30 BONDS HILL,,BT47 6DP

Number:NI048661
Status:ACTIVE
Category:Private Limited Company

HOPE STREET GROCERS LTD.

42 DALVENNAN AVENUE,AYR,KA6 7NA

Number:SC545000
Status:ACTIVE
Category:Private Limited Company

KJW GROUNDWORKS LTD

43 ROOKLEY,SOUTHAMPTON,SO31 5PH

Number:10328221
Status:ACTIVE
Category:Private Limited Company

LASTMINUTE REFUND LTD

7A PHILIP HOUSE,EXETER,EX1 3RU

Number:11298685
Status:ACTIVE
Category:Private Limited Company

LITTLE MANOR GARDENS MANAGEMENT COMPANY LIMITED

THE OLD FORGE SMITHBROOK BARNS,CRANLEIGH,GU6 8LH

Number:02902159
Status:ACTIVE
Category:Private Limited Company

SARA BEG & CO LIMITED

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI634235
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