JS BUSINESS LTD
Status | DISSOLVED |
Company No. | 08400561 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
JS BUSINESS LTD is an dissolved private limited company with number 08400561. It was incorporated 11 years, 3 months, 15 days ago, on 13 February 2013 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 24 Parsonage Road 24 Parsonage Road, Bradford, BD5 8BN, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-29
Made up date: 2016-02-28
Documents
Resolution
Date: 22 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 14 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jhanzaib Sulari
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 24 Parsonage Road West Bowling Bradford West Yorkshire BD5 8BN
Change date: 2015-11-12
Old address: 36 Autumn Avenue Leeds LS6 1RE
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jhanzaib Sulari
Change date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 14 Autumn Avenue Leeds LS6 1RE England
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Mr Jhanzaib Sulari
Documents
Some Companies
99 FLEURS AVENUE,GLASGOW,G41 5AR
Number: | SC563910 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMANAH ELECTRICAL AND BUILDING SERVICES LTD
161 FOREST ROAD,LONDON,E17 6HE
Number: | 09884722 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOOK COTTAGE 87B,BROUGHTON,DN20 0JR
Number: | 11483592 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1-3 POOLE ROAD,WOKING,GU21 6WW
Number: | 10112724 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A CHESTER ROAD,HARTLEPOOL,TS26 0JE
Number: | 11094541 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11623004 |
Status: | ACTIVE |
Category: | Private Limited Company |