JSAN LIMITED
Status | DISSOLVED |
Company No. | 08228438 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2022 |
Years | 1 year, 6 months, 21 days |
SUMMARY
JSAN LIMITED is an dissolved private limited company with number 08228438. It was incorporated 11 years, 8 months, 12 days ago, on 25 September 2012 and it was dissolved 1 year, 6 months, 21 days ago, on 16 November 2022. The company address is MAXIM MAXIM, Sheffield, S11 8FT, South Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2022
Action Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
New address: Omega Court 358 Cemetry Road Sheffield South Yorkshire S11 8FT
Old address: Lowfield House High Street Conisborough DN12 3HG
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-10
Documents
Capital return purchase own shares
Date: 10 Mar 2020
Category: Capital
Type: SH03
Documents
Change account reference date company current extended
Date: 05 Mar 2020
Action Date: 10 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-10
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mrs Jane Tracy Meek
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ United Kingdom
Change date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Some Companies
3 NOOK GREEN,WAKEFIELD,WF3 1ER
Number: | 09070863 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROMORE HOUSE CONSULTING LIMITED
6 KEYBERRY PARK,NEWTON ABBOT,TQ12 1BZ
Number: | 11115464 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COLEMANS CLOSE,HITCHIN,SG5 3FJ
Number: | 10545976 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOODSIDE ROAD,SOUTHAMPTON,SO17 2GU
Number: | 10118423 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 02060220 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001890 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |