JJS PROJECT SERVICES LTD

6 Hooper Drive, Romsey, SO51 0AU, Hampshire
StatusDISSOLVED
Company No.07879152
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 14 days

SUMMARY

JJS PROJECT SERVICES LTD is an dissolved private limited company with number 07879152. It was incorporated 12 years, 6 months, 7 days ago, on 12 December 2011 and it was dissolved 2 years, 8 months, 14 days ago, on 05 October 2021. The company address is 6 Hooper Drive, Romsey, SO51 0AU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Stone

Change date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Jeddiah Stone

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Stone

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Jeddiah Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom

Change date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeddiah Stone

Change date: 2013-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Stone

Change date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mrs Jayne Stone

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Jeddiah Stone

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: 53 Kiln Road Fareham PO16 7UH United Kingdom

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR DUCTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11848250
Status:ACTIVE
Category:Private Limited Company

ECOPRO GAS & HEATING LTD

42 SHAFTESBURY GARDENS,MANCHESTER,M41 6NP

Number:10758547
Status:ACTIVE
Category:Private Limited Company

GARY MUNDY LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:10791779
Status:ACTIVE
Category:Private Limited Company

JASON MCNAUGHT LTD

6 BASINGHALL GARDENS,SUTTON,SM2 6AW

Number:09111728
Status:ACTIVE
Category:Private Limited Company

PARAGON DESIGN & BUILD SERVICES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07919927
Status:LIQUIDATION
Category:Private Limited Company

RAY (ACCOUNTANTS) MCR LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:07578042
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