J T & S(ALLIED)LIMITED: Filings
Overview
| Company Name | J T & S(ALLIED)LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00053443 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for J T & S(ALLIED)LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jul 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 17, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 000534430034 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 33 in full | 2 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||||||
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017 | 1 pages | AD01 | ||||||||||||||
Change of details for Punch Taverns (Rh) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0