JAMIE ROUS TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06189028 |
Category | Private Limited Company |
Incorporated | 28 Mar 2007 |
Age | 17 years, 2 months, 2 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 11 May 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 18 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Dyer
Documents
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
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
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
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
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
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed lisa marie dyer
Documents
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
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pml secretaries LIMITED
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pml registras LIMITED
Documents
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
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed pml registras LIMITED
Documents
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007
Documents
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
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BIRCH HOUSE BUSINESS CENTRE C/O PHIL LOVELL ASSOCIATES LTD,RUTHIN,LL15 1NA
Number: | 11286017 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11612818 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 THE BROADWAY,ESSEX,RM17 6EW
Number: | 05367519 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 08993915 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLEVIEW ROAD,WEYBRIDGE,KT13 9AB
Number: | 11177972 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ADMINISTRATION BUILDING 5TH FLOOR,ELLESMERE PORT,CH65 4HB
Number: | 11456916 |
Status: | ACTIVE |
Category: | Private Limited Company |