JJA PROJECT SERVICES ADVISORS LIMITED
Overview
Company Name | JJA PROJECT SERVICES ADVISORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07492756 |
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 JJA PROJECT SERVICES ADVISORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is JJA PROJECT SERVICES ADVISORS LIMITED located?
Registered Office Address | c/o C/O PARTRIDGES Wellington House Aylesbury Road HP27 0JP Princes Risborough Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JJA PROJECT SERVICES ADVISORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JJA PROJECT SERVICES ADVISORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hilary Lesley Anziani as a person with significant control on Jan 29, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of John Jacques Anziani as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Jacques Anziani as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hilary Lesley Anziani as a director on Jan 29, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from Brambly Hedge Studridge Lane Speen Princes Risborough Buckinghamshire HP27 0SA to C/O C/O Partridges Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Hillswood Frieth Henley on Thames Oxon RG9 6PJ United Kingdom* on Feb 17, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of JJA PROJECT SERVICES ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANZIANI, Hilary Lesley | Director | c/o C/O Partridges Aylesbury Road HP27 0JP Princes Risborough Wellington House Buckinghamshire | England | British | Company Director | 26500100001 | ||||
ANZIANI, John Jacques | Director | c/o C/O Partridges Aylesbury Road HP27 0JP Princes Risborough Wellington House Buckinghamshire England | England | British | Director | 158113130001 | ||||
DRUCE, Alan Gerald | Director | Frieth RG9 6PJ Henley On Thames Hillswood Oxon United Kingdom | England | British | Accountant | 77908880001 | ||||
PARRY, David Robert | Director | Signet House 49/51 Farringdon Road EC1M 3JP London Lower Ground United Kingdom | United Kingdom | British | None | 60509710003 |
Who are the persons with significant control of JJA PROJECT SERVICES ADVISORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Hilary Lesley Anziani | Jan 29, 2019 | c/o C/O PARTRIDGES Aylesbury Road HP27 0JP Princes Risborough Wellington House Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Jacques Anziani | Apr 06, 2016 | c/o C/O PARTRIDGES Aylesbury Road HP27 0JP Princes Risborough Wellington House Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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