J BURKITT LIMITED

76 Newport Road Moulsoe, Newport Pagnell, MK16 0HP, Buckinghamshire, England
StatusDISSOLVED
Company No.07533201
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 5 months
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 9 months, 19 days

SUMMARY

J BURKITT LIMITED is an dissolved private limited company with number 07533201. It was incorporated 13 years, 5 months ago, on 17 February 2011 and it was dissolved 2 years, 9 months, 19 days ago, on 28 September 2021. The company address is 76 Newport Road Moulsoe, Newport Pagnell, MK16 0HP, Buckinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Burkitt

Termination date: 2021-06-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ellis

Appointment date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 9 Badminton Close Stevenage Hertfordshire SG2 8SR

New address: 76 Newport Road Moulsoe Newport Pagnell Buckinghamshire MK16 0HP

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Julia Ellis

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-01

Officer name: Mr Anthony Burkitt

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Julia Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2014

Action Date: 05 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Burkitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Miss Julia Burkitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M PURCHASING LTD.

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:11691002
Status:ACTIVE
Category:Private Limited Company

CV SPECIALISTS LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:07260484
Status:ACTIVE
Category:Private Limited Company

DIRECT CAR REPAIRS CENTRE LTD

SOHO CITY, BANI ACCOUNTANCY LTD 263-265 SOHO ROAD, UNITS 3-5,BIRMINGHAM,B21 9RY

Number:09674356
Status:ACTIVE
Category:Private Limited Company

EVER ENGLISH LIMITED

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:03977964
Status:ACTIVE
Category:Private Limited Company

LEE'S LOGISTICS LTD

FLAT B,CLYDEBANK,G81 5BS

Number:SC583446
Status:ACTIVE
Category:Private Limited Company

NETWORK TRADING SOFTWARE (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05767854
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