JJA PROJECT SERVICES ADVISORS LIMITED

JJA PROJECT SERVICES ADVISORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJJA PROJECT SERVICES ADVISORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07492756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JJA PROJECT SERVICES ADVISORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JJA PROJECT SERVICES ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Notification of Hilary Lesley Anziani as a person with significant control on Jan 29, 2019

    2 pagesPSC01

    Cessation of John Jacques Anziani as a person with significant control on Dec 19, 2018

    1 pagesPSC07

    Termination of appointment of John Jacques Anziani as a director on Dec 19, 2018

    1 pagesTM01

    Appointment of Mrs Hilary Lesley Anziani as a director on Jan 29, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2016

    Statement of capital on Jan 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    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 pagesAD01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jan 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Hillswood Frieth Henley on Thames Oxon RG9 6PJ United Kingdom* on Feb 17, 2014

    1 pagesAD01

    Current accounting period extended from Dec 31, 2013 to Apr 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of JJA PROJECT SERVICES ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANZIANI, Hilary Lesley
    c/o C/O Partridges
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    Director
    c/o C/O Partridges
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    EnglandBritishCompany Director26500100001
    ANZIANI, John Jacques
    c/o C/O Partridges
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    England
    Director
    c/o C/O Partridges
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    England
    EnglandBritishDirector158113130001
    DRUCE, Alan Gerald
    Frieth
    RG9 6PJ Henley On Thames
    Hillswood
    Oxon
    United Kingdom
    Director
    Frieth
    RG9 6PJ Henley On Thames
    Hillswood
    Oxon
    United Kingdom
    EnglandBritishAccountant77908880001
    PARRY, David Robert
    Signet House
    49/51 Farringdon Road
    EC1M 3JP London
    Lower Ground
    United Kingdom
    Director
    Signet House
    49/51 Farringdon Road
    EC1M 3JP London
    Lower Ground
    United Kingdom
    United KingdomBritishNone60509710003

    Who are the persons with significant control of JJA PROJECT SERVICES ADVISORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Hilary Lesley Anziani
    c/o C/O PARTRIDGES
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John Jacques Anziani
    c/o C/O PARTRIDGES
    Aylesbury Road
    HP27 0JP Princes Risborough
    Wellington House
    Buckinghamshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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