Advanced company searchLink opens in new window

JP NETWORK SERVICES LIMITED

Company number 06355899

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 TM02 Termination of appointment of Cka Secretary Limited as a secretary
07 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 AD01 Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 12 May 2010
01 Sep 2009 363a Return made up to 30/08/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 August 2008
07 Jan 2009 288c Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom
23 Dec 2008 287 Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
16 Sep 2008 363a Return made up to 30/08/08; full list of members
15 Sep 2008 288c Secretary's Change of Particulars / cka secretary LIMITED / 29/08/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom
15 Sep 2008 288c Director's Change of Particulars / jonathan phillips / 29/08/2008 / HouseName/Number was: , now: 36; Street was: 36 red cottage drive, now: red cottage drive; Area was: calcot reading, now: calcot; Post Town was: berkshire, now: reading; Region was: , now: berkshire; Country was: , now: united kingdom
30 Aug 2007 NEWINC Incorporation