- Company Overview for J & S SERVICES (LONDON) LIMITED (05931971)
- Filing history for J & S SERVICES (LONDON) LIMITED (05931971)
- People for J & S SERVICES (LONDON) LIMITED (05931971)
- More for J & S SERVICES (LONDON) LIMITED (05931971)
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
|
|
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
|
|
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
|