Advanced company searchLink opens in new window

J & S SERVICES (LONDON) LIMITED

Company number 05931971

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AD01 Registered office address changed from , 407 Trocoll House Wakering Road, Barking, Essex, IG11 8PD to 56 15 Stewart House, 56 Longbridge Road Barking Essex IG11 8RW on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 12 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AP01 Appointment of Mr Joginder Singh Sandhu as a director on 4 November 2014
10 Nov 2014 TM01 Termination of appointment of Talwinder Singh as a director on 4 November 2014
11 Aug 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
25 Jul 2014 AD01 Registered office address changed from , D11 the Loughton, Seedbed Centre, Torrington Drive, Loughton, IG10 3TD on 25 July 2014
25 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100