JJJ & A ENTERPRISES LIMITED

26 Townsend Square 26 Townsend Square, West Malling, ME19 4HE, Kent
StatusRECEIVERSHIP
Company No.04596335
CategoryPrivate Limited Company
Incorporated20 Nov 2002
Age21 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

JJJ & A ENTERPRISES LIMITED is an receivership private limited company with number 04596335. It was incorporated 21 years, 7 months, 14 days ago, on 20 November 2002. The company address is 26 Townsend Square 26 Townsend Square, West Malling, ME19 4HE, Kent.



Company Fillings

Liquidation receiver cease to act receiver

Date: 13 Jul 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 31 Jul 2015

Action Date: 21 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Feb 2015

Action Date: 21 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-07-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Feb 2015

Action Date: 21 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Feb 2015

Action Date: 21 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2015

Action Date: 21 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2015

Action Date: 21 Jul 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-07-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2015

Action Date: 21 Jan 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Feb 2015

Action Date: 21 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Feb 2015

Action Date: 21 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-01-21

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 15 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Nov 2014

Action Date: 22 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Nov 2014

Action Date: 22 Jan 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Nov 2014

Action Date: 22 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Oct 2014

Action Date: 22 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jan 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jul 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 22 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-22

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Liquidation receiver appointment of receiver

Date: 20 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jan 2014

Action Date: 21 Jan 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jul 2013

Action Date: 22 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2013

Action Date: 21 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 31 Jul 2012

Action Date: 22 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Feb 2012

Action Date: 22 Jan 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Aug 2011

Action Date: 22 Jul 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-07-22

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jan 2011

Action Date: 22 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Jan 2011

Action Date: 22 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-22

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Aug 2010

Action Date: 22 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-22

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 May 2010

Action Date: 22 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 20 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-20

Documents

View document PDF

Legacy

Date: 12 Apr 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Bestel

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jean bestel

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed raymond bestel

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 13/12/02 from: west hill, 61 london road maidstone kent ME16 8TX

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/11/02--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAWNBRAKE MANAGEMENT LTD

71 FAWNBRAKE AVENUE,LONDON,SE24 0BE

Number:06248081
Status:ACTIVE
Category:Private Limited Company

FOUR DIMENSIONS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:06195490
Status:ACTIVE
Category:Private Limited Company

HULL BUILDERS LTD

32 CLIFTON STREET,HULL,HU2 9AP

Number:11690024
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAR CONSULTING LTD

28 PRESCOTT STREET,HALIFAX,HX1 2LG

Number:10510782
Status:ACTIVE
Category:Private Limited Company

PASSIVLUX LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08356475
Status:ACTIVE
Category:Private Limited Company

STOCKWELL MOTOR FACTORS LIMITED

HASLERS OLD STATION ROAD,ESSEX,IG10 4PL

Number:00683867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source