J&J DRIVING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 11070032 |
Category | Private Limited Company |
Incorporated | 17 Nov 2017 |
Age | 6 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
J&J DRIVING SOLUTIONS LTD is an dissolved private limited company with number 11070032. It was incorporated 6 years, 6 months, 14 days ago, on 17 November 2017 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 17 Edna Road, Maidstone, ME14 2QJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-13
New address: 17 Edna Road Maidstone ME14 2QJ
Old address: 7 Ryelands Place Kilgetty SA68 0UX Wales
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2019
Action Date: 22 Sep 2019
Category: Address
Type: AD01
New address: 7 Ryelands Place Kilgetty SA68 0UX
Change date: 2019-09-22
Old address: Flat 2 18 Culver Park Tenby Sir Benfro SA70 7ED Wales
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
New address: Flat 2 18 Culver Park Tenby Sir Benfro SA70 7ED
Change date: 2019-08-22
Old address: Vincent Court Hubert Street Birmingham West Midlands B6 4BA England
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Old address: Flat 2 18 Culver Park Tenby SA70 7ED Wales
New address: Vincent Court Hubert Street Birmingham West Midlands B6 4BA
Change date: 2018-11-29
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Resolution
Date: 17 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Withdrawal of a person with significant control statement
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-14
Documents
Notification of a person with significant control statement
Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Anthony Bass
Notification date: 2018-09-14
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Alan Charles Bass
Notification date: 2018-09-11
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-11
Documents
Capital allotment shares
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Bass
Appointment date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: Flat 2 18 Culver Park Tenby SA70 7ED
Old address: 17 Edna Road Maidstone ME14 2QJ United Kingdom
Documents
Some Companies
44 BEECHLANDS DRIVE,GLASGOW,G76 7XB
Number: | SC608000 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE FAMILY SOLICITORS & MEDIATORS LIMITED
INSPIRE HOUSE,SALISBURY,SP1 2PU
Number: | 07548994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 48,LONDON,EC1N 8PN
Number: | OC391567 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MACKINTOSH'S CATERING MANAGEMENT LIMITED
ALDERN,NEWBURY,RG20 4HG
Number: | 05080922 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 CHURCH ROAD,ADDLESTONE,KT15 1SF
Number: | 08458243 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DEVELOPMENT CENTRE LIMITED
C/O SPINDRIFT COTTAGE,PADSTOW,PL28 8NQ
Number: | 03079751 |
Status: | ACTIVE |
Category: | Private Limited Company |