(CERTNM) Company name changed j and l garages LTDcertificate issued on 29/01/24
filed on: 29th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2024-01-08
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-18
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 25 Kings Road Tyseley Birmingham B11 2AL. Change occurred on 2023-02-09. Company's previous address: Office a9 Bizspace Business Park Kings Road, Tyseley Birmingham West Midlands B11 2AL.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2022-06-14
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-14
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-02
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2021-06-01
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-25
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-27
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Termination of appointment as a secretary on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-24
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-02-25) of a secretary
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 3rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-24
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-02
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands England on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office C5 Bizspace Business Park, Kings Road,Tyseley, Birmingham West Midlands B11 2AL England on 2012-11-13
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-02-29
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-06-26
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-06-26) of a secretary
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-26
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-20
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the White House 455 Stockfield Road Yardley Birmingham West Midlands B25 8JH on 2011-11-01
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-20
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-02-28
filed on: 14th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-20
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-02-28
filed on: 2nd, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-04-02 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-02-29
filed on: 27th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-03-11 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007-03-25 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-25 New secretary appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-25 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-25 New secretary appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2007-03-15. Value of each share 1 £, total number of shares: 200.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2007-03-15. Value of each share 1 £, total number of shares: 200.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/03/07 from: 72 meadow road birmingham B47 6EQ
filed on: 25th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/07 from: 72 meadow road birmingham B47 6EQ
filed on: 25th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-03-05 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-05 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-05 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-05 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|