JJA PROJECT SERVICES ADVISORS LIMITED

Wellington House Wellington House, Princes Risborough, HP27 0JP, Buckinghamshire
StatusDISSOLVED
Company No.07492756
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Druce

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jacques Anziani

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Gerald Druce

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Parry

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGP TRADE LTD.

2 LOVETT GARDENS,MAIDENHEAD,SL6 8HQ

Number:08474741
Status:ACTIVE
Category:Private Limited Company

CONROY REAL ESTATE LIMITED

71 SLADE ROAD,ERDINGTON,B23 7PN

Number:05105845
Status:ACTIVE
Category:Private Limited Company

KABUL BAZAAR UK 2018 LIMITED

150 BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:11638732
Status:ACTIVE
Category:Private Limited Company

MISTLEY MARINE & LEISURE LTD.

ANCHOR LANE,MANNINGTREE,CO11 1NG

Number:02929717
Status:ACTIVE
Category:Private Limited Company

PTL CONSULTANCY LIMITED

8 PAXFORD CLOSE,WELLINGBOROUGH,NN8 2LH

Number:09182404
Status:ACTIVE
Category:Private Limited Company

TITAN PUB SOLUTIONS LIMITED

291 GILLROYD LANE,HUDDERSFIELD,HD7 5SY

Number:08364118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source