JAMIE ROUS TECHNICAL SERVICES LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent, England
StatusACTIVE
Company No.06189028
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

JAMIE ROUS TECHNICAL SERVICES LIMITED is an active private limited company with number 06189028. It was incorporated 17 years, 2 months, 2 days ago, on 28 March 2007. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

Old address: 18 Lower Tub Bushey WD23 4SN England

New address: 12 Hatherley Road Sidcup Kent DA14 4DT

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 161 Forest Road London E17 6HE

Change date: 2020-02-20

New address: 18 Lower Tub Bushey WD23 4SN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Rous

Change date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts amended with made up date

Date: 21 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Dyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Rous

Change date: 2010-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed lisa marie dyer

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 31/01/2009 from 18 lower tub bushey hertfordshire WD23 4SN

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pml secretaries LIMITED

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pml registras LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed pml registras LIMITED

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 4 terminal house station approach shepperton middlesex TW17 8AS

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H2O PROFILE CUTTING LTD

BIRCH HOUSE BUSINESS CENTRE C/O PHIL LOVELL ASSOCIATES LTD,RUTHIN,LL15 1NA

Number:11286017
Status:ACTIVE
Category:Private Limited Company

ISOPETRI SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11612818
Status:ACTIVE
Category:Private Limited Company

R G COLE KITCHENS LIMITED

1-3 THE BROADWAY,ESSEX,RM17 6EW

Number:05367519
Status:ACTIVE
Category:Private Limited Company

SEB24 RAIL LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08993915
Status:ACTIVE
Category:Private Limited Company

SQ BETS LIMITED

7 CASTLEVIEW ROAD,WEYBRIDGE,KT13 9AB

Number:11177972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANLOW OIL TERMINAL LIMITED

THE ADMINISTRATION BUILDING 5TH FLOOR,ELLESMERE PORT,CH65 4HB

Number:11456916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source