- Company Overview for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- Filing history for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- People for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- More for J-LIFE (PROPERTY SERVICES) LTD (06811406)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Feb 2019 | CH01 | Director's details changed for Mr James Anthony Pike on 5 February 2019 | |
05 Feb 2019 | CH03 | Secretary's details changed for Mr James Anthony Pike on 5 February 2019 | |
18 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Mr Lee John Reilly on 5 February 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr James Anthony Pike on 8 February 2015 | |
08 Feb 2016 | AD02 | Register inspection address has been changed from 2 Sandling Place Court Sandling Lane Maidstone Kent ME14 3AD United Kingdom to Colwyn Penenden Heath Road Penenden Heath Maidstone Kent ME14 2DE | |
08 Feb 2016 | CH03 | Secretary's details changed for Mr James Anthony Pike on 8 February 2015 | |
08 Feb 2016 | AD03 | Register(s) moved to registered inspection location Colwyn Penenden Heath Road Penenden Heath Maidstone Kent ME14 2DE | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders |