JSB PLUMBING & ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06910457 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 15 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 11 days |
SUMMARY
JSB PLUMBING & ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 06910457. It was incorporated 15 years, 16 days ago, on 19 May 2009 and it was dissolved 7 months, 11 days ago, on 24 October 2023. The company address is Grange Farm Ryhall Road Grange Farm Ryhall Road, Stamford, PE9 4AR, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
New address: Grange Farm Ryhall Road Great Casterton Stamford PE9 4AR
Old address: 2nd Floor East Wing Stuart House St. Johns Street Peterborough PE1 5DD
Change date: 2022-07-12
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 10 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stephen Travis-Bland
Change date: 2015-05-19
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Travis-Bland
Change date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: Unit 4 Ryhall Road Great Casterton Rutland PE9 4AR
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Mr James Stephen Travis-Bland
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stephen Travis-Bland
Documents
Appoint person secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Travis-Bland
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john o'donnell
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jpcors LIMITED
Documents
Some Companies
16 BRUNEL WAY,DARTFORD.,DA1 5FL
Number: | 09961756 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11430700 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE AMUSEMENTS (ROMFORD) LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 09266242 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 DANBURY DOWN,BASILDON,SS14 2SS
Number: | 10281820 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11759993 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 03140626 |
Status: | ACTIVE |
Category: | Private Limited Company |