THE GREAT JAPANESE JUICE COMPANY LTD

Down Farm Cottage Down Farm Cottage, Weymouth, DT3 5PR, Dorset, England
StatusDISSOLVED
Company No.10886557
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 20 days

SUMMARY

THE GREAT JAPANESE JUICE COMPANY LTD is an dissolved private limited company with number 10886557. It was incorporated 6 years, 9 months, 15 days ago, on 27 July 2017 and it was dissolved 2 months, 20 days ago, on 20 February 2024. The company address is Down Farm Cottage Down Farm Cottage, Weymouth, DT3 5PR, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: Bluebell Cottage Church Street Puncknowle Dorset DT2 9BP England

New address: Down Farm Cottage Bincombe Down Weymouth Dorset DT3 5PR

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-28

Psc name: Mr Tom Brian Dawkins

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Brian Dawkins

Change date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Brian Dawkins

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Tom Brian Dawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: Marylea Church Street Puncknowle Dorset DT2 9BP England

New address: Bluebell Cottage Church Street Puncknowle Dorset DT2 9BP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: Marylea Church Street Puncknowle Dorset DT2 9BP

Change date: 2020-03-04

Old address: 24 Springfield Puncknowle Dorset Dorset DT2 9TF England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Brian Dawkins

Change date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Tom Brian Dawkins

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tom Brian Dawkins

Change date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: 24 Springfield Puncknowle Dorset Dorset DT2 9TF

Change date: 2019-10-01

Old address: Flat 55a Queens Road Hersham Surrey KT12 5NE England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Tom Brian Dawkins

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Brian Dawkins

Change date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: Flat 55a Queens Road Hersham Surrey KT12 5NE

Old address: 4 Assher Road Hersham Walton-on-Thames KT12 4RA United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 CONSULTING FIRM LTD

106 REDLAND STREET,NEWPORT,NP20 5LS

Number:11428384
Status:ACTIVE
Category:Private Limited Company

AUTO GLOW LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11514606
Status:ACTIVE
Category:Private Limited Company

GABI CONSTRUCTION UK LTD

8 BARBADOES ROAD,KILMARNOCK,KA1 1SY

Number:SC615286
Status:ACTIVE
Category:Private Limited Company

GLB PERSONNEL SERVICES LIMITED

33 FLEMING WAY,EXETER,EX2 4TP

Number:04391968
Status:ACTIVE
Category:Private Limited Company

LEGENDBIO SMART ENERGY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11826729
Status:ACTIVE
Category:Private Limited Company

TEMPUS JOBSLINE LIMITED

CADOGEN HOUSE,NORTHAMPTON,NN1 5DQ

Number:08503521
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