JAT ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 09584517 |
Category | Private Limited Company |
Incorporated | 11 May 2015 |
Age | 9 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 7 months, 25 days |
SUMMARY
JAT ENTERPRISES LIMITED is an dissolved private limited company with number 09584517. It was incorporated 9 years, 10 days ago, on 11 May 2015 and it was dissolved 7 months, 25 days ago, on 26 September 2023. The company address is Midway Helmdon Road Midway Helmdon Road, Banbury, OX17 2DL, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
New address: Midway Helmdon Road Greatworth Banbury OX17 2DL
Old address: 20 Newall Street Littleborough Lancashire OL15 9DP England
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2019
Action Date: 23 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-23
Old address: Wisteria Cottage Pound Lane Little Rissington Cheltenham Gloucestershire GL54 2nd
New address: 20 Newall Street Littleborough Lancashire OL15 9DP
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Lee
Termination date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Lee
Appointment date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-10
Old address: 42 Heywood Fold Road Springhead Oldham OL44RR England
New address: Wisteria Cottage Pound Lane Little Rissington Cheltenham Gloucestershire GL54 2nd
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Some Companies
PO BOX 6404,MILTON KEYNES,MK10 1HG
Number: | 11568073 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HIDE & SKIN COMPANY LIMITED
UNIT 4 SANDOWN ROAD,DERBY,DE2 8SR
Number: | 03024409 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYFORD HOUSE,HOVE,BN3 5HX
Number: | 07425444 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STATION ROAD,SUNDERLAND,SR6 9AA
Number: | 07152721 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAMBROOK STREET,CHELTENHAM,GL52 6LW
Number: | 08312184 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 07189856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |