THEJOS LTD
Status | DISSOLVED |
Company No. | 07095059 |
Category | Private Limited Company |
Incorporated | 04 Dec 2009 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 4 years, 11 months, 25 days |
SUMMARY
THEJOS LTD is an dissolved private limited company with number 07095059. It was incorporated 14 years, 4 months, 28 days ago, on 04 December 2009 and it was dissolved 4 years, 11 months, 25 days ago, on 07 May 2019. The company address is 97 Foxborough Gardens, London, SE4 1HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Old address: Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon CR0 3EX
New address: 97 Foxborough Gardens London SE4 1HT
Change date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: Mrs Bethel Origbo
Documents
Change person secretary company with change date
Date: 07 Apr 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bethel Origbo
Change date: 2016-02-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: Unit a (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX England
Change date: 2013-04-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 97 Foxborough Gardens Brockley London SE4 1HT England
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Some Companies
1 GOULDEN ROAD MANAGEMENT COMPANY LIMITED
39 BARTHOLOMEW CLOSE,LONDON,SW18 1JG
Number: | 04836709 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. LUKE'S AVENUE FREEHOLD COMPANY LIMITED
4 ST LUKES AVENUE,LONDON,SW4 7LQ
Number: | 05464207 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL IRON WORKS HOPE MILL LANE, LONDON ROAD,STROUD,GL5 2SH
Number: | 09526222 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D, WATTON FARM WATTON LANE,SOUTHAMPTON,SO32 3HA
Number: | 03435112 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FAIRLANDS AVENUE,BUCKHURST HILL,IG9 5TF
Number: | 07425747 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11805914 |
Status: | ACTIVE |
Category: | Private Limited Company |