Company NameJut Solutions Ltd
Company StatusDissolved
Company Number08194831
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date1 July 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Satwinder Kaur Juttla
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1276/1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Director NameMr Narinder Singh Juttla
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1276 - 1278 Greenford Road
Greenford
Middlesex
UB6 0HH

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Narinder Singh Juttla
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1
(3 pages)
16 June 2017Appointment of Mr Narinder Singh Juttla as a director on 12 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 February 2015Registered office address changed from 8 Travis Court Farnham Royal Slough Berkshire SL2 3SB to 1276/1278 Greenford Road Greenford Middlesex UB6 0HH on 18 February 2015 (1 page)
29 October 2014Termination of appointment of Narinder Singh Juttla as a director on 1 September 2014 (1 page)
29 October 2014Appointment of Mrs Satwinder Kaur Juttla as a director on 1 September 2014 (2 pages)
29 October 2014Termination of appointment of Narinder Singh Juttla as a director on 1 September 2014 (1 page)
29 October 2014Appointment of Mrs Satwinder Kaur Juttla as a director on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Director's details changed for Mr Narinda Juttla on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Narinda Juttla on 3 September 2012 (2 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)