JSB ENGINEERING SERVICES (NE) LIMITED
Status | DISSOLVED |
Company No. | 08133653 |
Category | Private Limited Company |
Incorporated | 06 Jul 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 4 months, 16 days |
SUMMARY
JSB ENGINEERING SERVICES (NE) LIMITED is an dissolved private limited company with number 08133653. It was incorporated 11 years, 9 months, 24 days ago, on 06 July 2012 and it was dissolved 2 years, 4 months, 16 days ago, on 14 December 2021. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, Co Durham.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current extended
Date: 18 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 03 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offshore engineering consultants LTD\certificate issued on 03/10/13
Documents
Change account reference date company previous shortened
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Old address: 10 the Post Horn the Chase Newton Aycliffe County Durham DL5 7LU United Kingdom
Change date: 2013-07-23
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stuart Bracher
Documents
Termination director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ENVIRONMENTAL MEDICINE FOUNDATION
HERTFORDSHIRE HOUSE WOODLANE,HEMEL HEMPSTEAD,HP2 4FD
Number: | 04638193 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PAUL LEWIS ENGINEERING SERVICES LIMITED
STATION HOUSE,EAST HORSLEY,KT24 6QX
Number: | 11782405 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11335443 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UMBERSTONES,SURREY,GU25 4JL
Number: | 03694230 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SAFFRONS PARK,EASTBOURNE,BN20 7UX
Number: | 04390284 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 07084436 |
Status: | ACTIVE |
Category: | Private Limited Company |