A J JOINERY (UK) LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-04 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-05-04 View Report
Insolvency. Brought down date: 2022-09-01. 2022-11-02 View Report
Insolvency. Brought down date: 2021-09-01. 2021-11-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-05-26 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-05-26 View Report
Insolvency. Brought down date: 2020-09-01. 2020-11-25 View Report
Insolvency. Liquidation disclaimer notice. 2019-11-01 View Report
Address. Old address: 1B Fen End Stotfold Hitchin SG5 4BA England. Change date: 2019-09-13. New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. 2019-09-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-09-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-09-12 View Report
Resolution. Description: Resolutions. 2019-09-12 View Report
Address. New address: 1B Fen End Stotfold Hitchin SG5 4BA. Change date: 2019-02-13. Old address: Unit 1B Fen End Astwick Road Stotfold Herts. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Change account reference date company current shortened. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Address. Old address: 606 Works Road Letchworth Hertfordshire SG6 1NA. Change date: 2013-08-12. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-09-02 View Report
Accounts. Accounts type total exemption small. 2011-11-19 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-02-25 View Report
Accounts. Accounts type total exemption small. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Andrew Porter. 2010-09-01 View Report
Officers. Change date: 2010-01-01. Officer name: Andrew Porter. 2010-09-01 View Report
Officers. Officer name: Jesse Poole. 2010-06-07 View Report
Resolution. Description: Resolutions. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-02-12 View Report
Accounts. Accounts type total exemption full. 2009-01-05 View Report
Annual return. Legacy. 2008-09-03 View Report
Accounts. Accounts type total exemption full. 2007-12-23 View Report
Annual return. Legacy. 2007-09-13 View Report
Accounts. Accounts type total exemption full. 2007-01-29 View Report
Annual return. Legacy. 2006-08-23 View Report
Accounts. Accounts type total exemption full. 2006-01-13 View Report
Annual return. Legacy. 2005-09-30 View Report
Accounts. Accounts type total exemption full. 2004-11-01 View Report