About

Registered Number: 04706482
Date of Incorporation: 21/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: C/O Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT,

 

Jj Canoeing & Rafting Ltd was registered on 21 March 2003, it has a status of "Dissolved". The current directors of the organisation are listed as Youd, Mary Riley, Jayes, James Christopher, Jayes, Jim, Worthington, Francis James Worthington, Jayes, Anyta, Jayes, Sally Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYES, James Christopher 01 May 2004 - 1
JAYES, Anyta 01 April 2003 25 May 2004 1
JAYES, Sally Ann 27 August 2010 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
YOUD, Mary Riley 09 May 2011 - 1
JAYES, Jim 01 April 2003 25 May 2004 1
WORTHINGTON, Francis James Worthington 25 May 2004 08 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC01 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 31 May 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 31 August 2010
RESOLUTIONS - N/A 16 June 2010
SH19 - Statement of capital 16 June 2010
CAP-SS - N/A 16 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 02 May 2007
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.