Advanced company searchLink opens in new window

JSI PROCUREMENT SOLUTIONS LIMITED

Company number 05282528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption full accounts made up to 30 November 2011
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1,000
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 CH01 Director's details changed for Mr Mark Lawrence Isaacs on 1 June 2012
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for David Geoffrey Harold Swabey on 9 November 2009
17 Nov 2009 CH01 Director's details changed for Sir Anthony Jolliffe on 10 November 2009
17 Nov 2009 CH01 Director's details changed for Paul Michael Jolliffe on 9 November 2009
15 Oct 2009 CH01 Director's details changed for Mr Mark Lawrence Isaacs on 2 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Mark Lawrence Isaacs on 2 October 2009
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 10/11/08; full list of members
24 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
11 Dec 2007 287 Registered office changed on 11/12/07 from: 10 ock meadow stanford in the vale faringdon oxon SN7 8LN
15 Nov 2007 363a Return made up to 10/11/07; full list of members