JJA PROJECT SERVICES ADVISORS LIMITED
Status | DISSOLVED |
Company No. | 07492756 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 6 days |
SUMMARY
JJA PROJECT SERVICES ADVISORS LIMITED is an dissolved private limited company with number 07492756. It was incorporated 13 years, 4 months, 19 days ago, on 14 January 2011 and it was dissolved 4 years, 9 months, 6 days ago, on 27 August 2019. The company address is Wellington House Wellington House, Princes Risborough, HP27 0JP, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-29
Psc name: Hilary Lesley Anziani
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-19
Psc name: John Jacques Anziani
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-19
Officer name: John Jacques Anziani
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mrs Hilary Lesley Anziani
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Old address: Brambly Hedge Studridge Lane Speen Princes Risborough Buckinghamshire HP27 0SA
New address: C/O C/O Partridges Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP
Change date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
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
Change account reference date company previous shortened
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: Hillswood Frieth Henley on Thames Oxon RG9 6PJ United Kingdom
Documents
Change account reference date company current extended
Date: 22 Nov 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 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: 31 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change account reference date company current shortened
Date: 28 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Druce
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Jacques Anziani
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Gerald Druce
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Parry
Documents
Some Companies
2 LOVETT GARDENS,MAIDENHEAD,SL6 8HQ
Number: | 08474741 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SLADE ROAD,ERDINGTON,B23 7PN
Number: | 05105845 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 BURNT OAK BROADWAY,EDGWARE,HA8 0AX
Number: | 11638732 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR LANE,MANNINGTREE,CO11 1NG
Number: | 02929717 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PAXFORD CLOSE,WELLINGBOROUGH,NN8 2LH
Number: | 09182404 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GILLROYD LANE,HUDDERSFIELD,HD7 5SY
Number: | 08364118 |
Status: | ACTIVE |
Category: | Private Limited Company |