- Company Overview for JS&P LIMITED (00938121)
- Filing history for JS&P LIMITED (00938121)
- People for JS&P LIMITED (00938121)
- Insolvency for JS&P LIMITED (00938121)
- Registers for JS&P LIMITED (00938121)
- More for JS&P LIMITED (00938121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on 20 March 2019 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | LIQ01 | Declaration of solvency | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
24 Sep 2018 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 3 September 2018 | |
17 Aug 2018 | SH20 | Statement by Directors | |
17 Aug 2018 | SH19 |
Statement of capital on 17 August 2018
|
|
17 Aug 2018 | CAP-SS | Solvency Statement dated 16/08/18 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | AD02 | Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 |