J&J DRIVING SOLUTIONS LTD

17 Edna Road, Maidstone, ME14 2QJ, England
StatusDISSOLVED
Company No.11070032
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 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

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-09-11

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLRIG LTD

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

INVEST CONSTRUCTING LLP

SUITE 48,LONDON,EC1N 8PN

Number:OC391567
Status:ACTIVE
Category:Limited Liability Partnership
Number:05080922
Status:ACTIVE
Category:Private Limited Company

P MAINTENANCE LIMITED

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

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