JESSUP HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04878344 |
Category | Private Limited Company |
Incorporated | 27 Aug 2003 |
Age | 20 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
JESSUP HOLDINGS LIMITED is an dissolved private limited company with number 04878344. It was incorporated 20 years, 9 months, 6 days ago, on 27 August 2003 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is Jessup House Station Court Jessup House Station Court, Cannock, WS11 0EJ, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type small
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jessup Group Limited
Notification date: 2016-10-28
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-28
Psc name: Clive Alan Jessup
Documents
Resolution
Date: 11 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type group
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Capital name of class of shares
Date: 09 Jul 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 09 Jul 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type group
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type group
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 27 Sep 2012
Action Date: 28 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-28
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type group
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type group
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Alan Jessup
Change date: 2010-08-27
Documents
Change person secretary company with change date
Date: 01 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clive Alan Jessup
Change date: 2010-08-27
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natalie Jessup
Change date: 2010-08-27
Documents
Accounts with accounts type group
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type medium
Date: 02 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type medium
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/08/05--------- £ si 100@1=100 £ ic 2/102
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: 172 stafford road cannock staffordshire WS11 2AH
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Some Companies
51 COLNE HOUSE,BARKING,IG11 8LT
Number: | 07282738 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRIT HOUSE, 8,WEST MOLESEY,KT8 2NA
Number: | 07467417 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CAMBRIDGE ROAD,SOUTHALL,UB1 3EY
Number: | 08446533 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEC TECHNICAL SERVICES LIMITED
5 OSBORNE ROAD,SHEFFIELD,S26 1HX
Number: | 05397643 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 POWNALL ROAD,IPSWICH,IP3 0DN
Number: | 06167364 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
187 CARDIGAN LANE,HEADINGLEY,LS6 1DX
Number: | 11401106 |
Status: | ACTIVE |
Category: | Private Limited Company |