JIP MANAGEMENT SERVICES LIMITED
Overview
Company Name | JIP MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04930797 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JIP MANAGEMENT SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is JIP MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Suite 402 Britannia House 1-11 Glenthorne Road W6 0LH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JIP MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for JIP MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB England on Apr 25, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Nov 30, 2010 to Nov 29, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 8 pages | AA | ||||||||||
Registered office address changed from Flat 1 Rutherford Court 15 Newsholme Drive London N21 1UE on Mar 01, 2010 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2009 to Nov 30, 2009 | 1 pages | AA01 | ||||||||||
Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB on Jan 10, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Nicolaas Hendrik Kotze on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Oct 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Oct 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Oct 31, 2005 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of JIP MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOTZE, Leanne Tena | Secretary | Flat 1 Rutherford Court 15 Newsholme Drive Winchmore Hill N21 1UE London | British | 123830520001 | ||||||
KOTZE, Nicolaas Hendrik | Director | Flat 1 Rutherford Court 15 Newsholme Drive N21 1UE London | England | South African | Consultant | 93395220002 | ||||
1ST CONTACT SECRETARIES LIMITED | Nominee Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 900023210001 | |||||||
1ST CONTACT DIRECTORS LIMITED | Nominee Director | Ground Floor Broadway House 2-6 Fulham Broadway SW6 1AA London | 900023200001 |
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