JS&P LIMITED: Filings
Overview
| Company Name | JS&P LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00938121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JS&P LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2019 | 7 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on Mar 20, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 17, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0