Advanced company searchLink opens in new window

J S FACILITIES LIMITED

Company number 06983280

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 20 January 2020
08 Feb 2019 AD01 Registered office address changed from Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom to Durkan Cahill Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 8 February 2019
07 Feb 2019 LIQ02 Statement of affairs
07 Feb 2019 600 Appointment of a voluntary liquidator
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
11 Jan 2019 AD01 Registered office address changed from 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 11 January 2019
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 MR01 Registration of charge 069832800002, created on 26 October 2017
24 Oct 2017 MR04 Satisfaction of charge 069832800001 in full
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of Rubin Samuel Edward Hester as a person with significant control on 4 October 2017
04 Oct 2017 PSC07 Cessation of John Andrew Search as a person with significant control on 4 October 2017
26 Sep 2017 TM01 Termination of appointment of John Andrew Search as a director on 15 September 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Sep 2017 AP01 Appointment of Mr Rubin Samuel Edward Hester as a director on 15 September 2017
28 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
03 Mar 2017 MR01 Registration of charge 069832800001, created on 27 February 2017
23 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Jonathan Schofield as a director on 31 March 2016
08 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100