J.R.S. (NELSON) LIMITED
Status | DISSOLVED |
Company No. | 07074735 |
Category | Private Limited Company |
Incorporated | 12 Nov 2009 |
Age | 14 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 21 days |
SUMMARY
J.R.S. (NELSON) LIMITED is an dissolved private limited company with number 07074735. It was incorporated 14 years, 6 months, 25 days ago, on 12 November 2009 and it was dissolved 4 years, 2 months, 21 days ago, on 17 March 2020. The company address is 49 Scarisbrick New Road, Southport, PR8 6PE, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change person director company with change date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Jotir May Das
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Old address: 49 Scarisbrick New Road Southport PR8 6PA
New address: 49 Scarisbrick New Road Southport Merseyside PR8 6PE
Change date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change account reference date company current extended
Date: 16 Dec 2009
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-04-30
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aderyn Hurworth
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jotir May Das
Documents
Some Companies
ALTON TOWERS RESORT OPERATIONS LIMITED
LINK HOUSE,POOLE,BH15 1LD
Number: | 06127441 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10314345 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-73 ST JAMES STREET,NEWPORT,PO30 1LQ
Number: | 07227253 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WHITWORTH LANE,MILTON KEYNES,MK5 8EB
Number: | 09088422 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 UNIMAX HOUSE,LONDON,NW10 7TR
Number: | 07625675 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 09654652 |
Status: | ACTIVE |
Category: | Private Limited Company |