J S B LEGAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07793659 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2022 |
Years | 1 year, 10 months, 14 days |
SUMMARY
J S B LEGAL SOLUTIONS LIMITED is an dissolved private limited company with number 07793659. It was incorporated 12 years, 7 months, 23 days ago, on 30 September 2011 and it was dissolved 1 year, 10 months, 14 days ago, on 09 July 2022. The company address is Fortus Recovery Ltd, Grove House Meridians Fortus Recovery Ltd, Grove House Meridians, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2021
Action Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
New address: Fortus Recovery Ltd, Grove House Meridians Ocean Village Southampton SO14 3TJ
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA England
Change date: 2021-06-28
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ
New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shabnam Sharma Batra
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shammy Singh Jatinder Batra
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous extended
Date: 09 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-05-31
Documents
Legacy
Date: 02 Jul 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/09/2016
Documents
Second filing of annual return with made up date
Date: 02 Jul 2020
Action Date: 30 Sep 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-09-30
Documents
Second filing of annual return with made up date
Date: 02 Jul 2020
Action Date: 30 Sep 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Original description: 30/09/16 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Second filing of form with form type made up date
Date: 02 Dec 2013
Action Date: 30 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-09-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 28 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-09-30
Documents
Second filing of form with form type made up date
Date: 12 Nov 2012
Action Date: 30 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shammy Singh Jatinder Batra
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 11839393 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR RADIUS LEWINS MEAD,BRISTOL,BS1 2NT
Number: | 07669685 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SHELDON AVENUE,LONDON,N6 4NH
Number: | 08434539 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL022280 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10322633 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08872495 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |