-
JEJUNARY 16 LIMITED - 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF, United Kingdom
Company Information
- Company registration number
- 05706548
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 34 Boulevard
- Weston Super Mare
- Somerset
- BS23 1NF
- England 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-13
- Dissolved on
- 2020-10-06
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- J J P Holdings (South West) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CROSVILLE MOTOR SERVICES LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2012-02-13
- Annual Return
- Due Date: 2020-05-15
- Last Date: 2019-05-01
-
JEJUNARY 16 LIMITED Company Description
- JEJUNARY 16 LIMITED is a ltd registered in United Kingdom with the Company reg no 05706548. Its current trading status is "closed". It was registered 2006-02-13. It was previously called CROSVILLE MOTOR SERVICES LIMITED. It has declared SIC or NACE codes as "99999". The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-13.It can be contacted at 34 Boulevard .
Get JEJUNARY 16 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jejunary 16 Limited - 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF, United Kingdom
Did you know? kompany provides original and official company documents for JEJUNARY 16 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-01) - DS01
-
gazette-notice-voluntary (2020-04-14) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-29) - AA
-
resolution (2019-10-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-05-01) - CS01
-
mortgage-satisfy-charge-full (2019-04-30) - MR04
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
termination-director-company-with-name-termination-date (2018-10-24) - TM01
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
mortgage-satisfy-charge-full (2018-06-13) - MR04
-
confirmation-statement-with-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-31) - TM01
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
termination-director-company-with-name-termination-date (2017-11-29) - TM01
-
appoint-person-director-company-with-name-date (2017-11-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-05-21) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
change-person-director-company-with-change-date (2015-10-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-29) - AD01
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
annual-return-company-with-made-up-date (2015-02-17) - AR01
-
change-person-director-company-with-change-date (2015-02-23) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-02) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
change-person-director-company-with-change-date (2013-08-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
legacy (2011-11-05) - MG01
-
accounts-with-accounts-type-dormant (2011-10-26) - AA
-
change-person-director-company-with-change-date (2011-10-04) - CH01
-
termination-director-company-with-name (2011-08-10) - TM01
-
termination-secretary-company-with-name (2011-08-10) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-08-10) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-28) - AR01
-
accounts-with-accounts-type-dormant (2010-11-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 288b
-
accounts-with-accounts-type-dormant (2009-12-21) - AA
-
legacy (2009-03-31) - 363a
-
legacy (2009-02-19) - 288a
-
legacy (2009-02-19) - 287
-
legacy (2009-02-19) - 288b
keyboard_arrow_right 2008
-
legacy (2008-02-13) - 363a
-
accounts-with-accounts-type-dormant (2008-03-06) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-03-14) - AA
-
legacy (2007-02-13) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-02-13) - NEWINC