This company is commonly known as J & J Events Ltd. The company was founded 21 years ago and was given the registration number 04674089. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | J & J EVENTS LTD |
---|---|---|
Company Number | : | 04674089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2003 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Secretary | 21 February 2003 | Active |
1, Wenlock Road, London, England, N1 7SL | Director | 23 March 2018 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 21 February 2003 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 21 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 February 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 February 2003 | Active |
Mr James Edward Shepard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Ms Julia Clare Safe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
The Safe Shepard Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, The Square, Gillingham, England, SP8 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-19 | Resolution | Resolution. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-23 | Miscellaneous | Legacy. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person secretary company with change date. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.