JISAAC GROUP (HOLDINGS) LTD

JISAAC GROUP (HOLDINGS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJISAAC GROUP (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07972764
    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 JISAAC GROUP (HOLDINGS) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JISAAC GROUP (HOLDINGS) LTD located?

    Registered Office Address
    Corner Oak
    1 Homer Road
    B91 3QG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JISAAC GROUP (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for JISAAC GROUP (HOLDINGS) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for JISAAC GROUP (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy Adam Homer as a director on Sep 01, 2014

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Mar 01, 2014

    19 pagesRP04

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Jun 23, 2014A second filed AR01 was registered on 23/06/2014.

    Registered office address changed from , Corner Oak 1 Homer Road Solihull, West Midlands, England, United Kingdom, B91 3QG, United Kingdom on Feb 25, 2014

    1 pagesAD01

    Registered office address changed from , Corner Oak 1 Homer Road Solihull, West Midlands, England, United Kingdom, B91 3QG, United Kingdom on Feb 25, 2014

    1 pagesAD01

    Registered office address changed from , Corner Oak 1 Homer Road Solihull, West Midlands, England, United Kingdom, B91 3QG, United Kingdom on Feb 25, 2014

    1 pagesAD01

    Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on Feb 25, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on Jul 23, 2013

    1 pagesAD01

    Registered office address changed from , Corner Oak 1 Homer Road, Solihull, West Midlands, B91 3QG, England on Jun 24, 2013

    1 pagesAD01

    Registered office address changed from , Corner Oak 1 Homer Road, Solihull, West Midlands, B91 3QG on Jun 24, 2013

    1 pagesAD01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    14 pagesAR01

    Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on Feb 28, 2013

    2 pagesAD01

    Appointment of Timothy Homer as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Jan 17, 2013

    • Capital: GBP 1,000
    4 pagesSH01

    Director's details changed for Mr David John Rabone on Oct 23, 2012

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 23, 2012

    • Capital: GBP 1,000
    3 pagesSH01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 01, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of JISAAC GROUP (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABONE, David John
    Turchil Road
    CV22 7FW Cawston
    The Old Forge
    England
    Director
    Turchil Road
    CV22 7FW Cawston
    The Old Forge
    England
    United KingdomBritish103645290001
    HOMER, Timothy Adam
    St John Street
    EC1V 4PW London
    145-157
    England
    Director
    St John Street
    EC1V 4PW London
    145-157
    England
    EnglandBritish76378730003

    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