-
JAMES GRIFFIN LETTINGS FARNBOROUGH LIMITED - 24 Kings Street, Reading, Berkshire, RG1 2HE, United Kingdom
Company Information
- Company registration number
- 08455604
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 24 Kings Street
- Reading
- Berkshire
- RG1 2HE
- United Kingdom 24 Kings Street, Reading, Berkshire, RG1 2HE, United Kingdom UK
Management
- Managing Directors
- MAY, James Norman
- TOWELL, Mark
- WELLS, Colin Jeffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-21
- Dissolved on
- 2021-08-10
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mr Ron Burns
- Prospect Holdings Reading Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-04-03
- Last Date: 2020-03-20
-
JAMES GRIFFIN LETTINGS FARNBOROUGH LIMITED Company Description
- JAMES GRIFFIN LETTINGS FARNBOROUGH LIMITED is a ltd registered in United Kingdom with the Company reg no 08455604. Its current trading status is "closed". It was registered 2013-03-21. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2020-08-31.It can be contacted at 24 Kings Street .
Get JAMES GRIFFIN LETTINGS FARNBOROUGH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: James Griffin Lettings Farnborough Limited - 24 Kings Street, Reading, Berkshire, RG1 2HE, United Kingdom
Did you know? kompany provides original and official company documents for JAMES GRIFFIN LETTINGS FARNBOROUGH 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 2021
-
gazette-dissolved-voluntary (2021-08-10) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-03-11) - DS01
-
gazette-notice-voluntary (2021-03-23) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-04-13) - SOAS(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-24) - AA
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
accounts-with-accounts-type-micro-entity (2020-11-25) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-05-10) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-10) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-10) - AD01
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
change-person-director-company-with-change-date (2018-07-09) - CH01
-
appoint-person-director-company-with-name-date (2018-07-09) - AP01
-
change-account-reference-date-company-previous-extended (2018-09-04) - AA01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
appoint-person-director-company-with-name-date (2018-09-10) - AP01
-
mortgage-satisfy-charge-full (2018-09-29) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA
-
termination-director-company-with-name-termination-date (2017-11-21) - TM01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
confirmation-statement-with-updates (2017-04-05) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-21) - SH01
-
capital-allotment-shares (2016-12-20) - SH01
-
change-person-director-company-with-change-date (2016-07-19) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-30) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-13) - AP01
-
termination-director-company (2013-12-13) - TM01
-
appoint-person-director-company-with-name (2013-07-12) - AP01
-
change-person-director-company-with-change-date (2013-07-08) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-04-11) - AD01
-
termination-director-company-with-name (2013-04-11) - TM01
-
incorporation-company (2013-03-21) - NEWINC