J S B LEGAL SOLUTIONS LIMITED

Fortus Recovery Ltd, Grove House Meridians Fortus Recovery Ltd, Grove House Meridians, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.07793659
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution09 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 09 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shammy Singh Jatinder Batra

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAKRA CAMDEN LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11839393
Status:ACTIVE
Category:Private Limited Company

ENFUSION SYSTEMS UK LTD

11TH FLOOR RADIUS LEWINS MEAD,BRISTOL,BS1 2NT

Number:07669685
Status:ACTIVE
Category:Private Limited Company

INTERIORS BY ARIANNE LTD

45 SHELDON AVENUE,LONDON,N6 4NH

Number:08434539
Status:ACTIVE
Category:Private Limited Company

MILEBROOK ENTERPRISES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022280
Status:ACTIVE
Category:Limited Partnership

SPIRIT DRIVER LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10322633
Status:LIQUIDATION
Category:Private Limited Company

TASKFORCE SCAFFOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08872495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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