- Company Overview for J.S. PROPERTIES (UK) LIMITED (05958881)
- Filing history for J.S. PROPERTIES (UK) LIMITED (05958881)
- People for J.S. PROPERTIES (UK) LIMITED (05958881)
- More for J.S. PROPERTIES (UK) LIMITED (05958881)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
22 Jun 2011 | RT01 | Administrative restoration application | |
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for James Stimpson on 1 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2009 | AA | Accounts made up to 31 October 2008 | |
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2009 | 363a | Return made up to 06/10/08; full list of members | |
13 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2009 | 363a | Return made up to 06/10/07; full list of members | |
12 Feb 2009 | 190 | Location of debenture register | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 3 old wood farm, blithbury road rugeley staffs WS15 3HW | |
12 Feb 2009 | 353 | Location of register of members | |
12 Feb 2009 | 288c | Director's Change of Particulars / james stimpson / 01/10/2007 / HouseName/Number was: , now: hilton manor; Street was: 3 old wood farm, now: farm; Area was: blithbury road, now: stratford lane hilton; Post Town was: rugeley, now: bridgnorth; Region was: staffs, now: shropshire; Post Code was: WS15 3HW, now: WS15 5PQ |