JERSEY NATION LIMITED

C/O Npus 4 Lytton Road C/O Npus 4 Lytton Road, Barnet, EN5 5BY, England
StatusDISSOLVED
Company No.08676659
CategoryPrivate Limited Company
Incorporated04 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 4 months, 27 days

SUMMARY

JERSEY NATION LIMITED is an dissolved private limited company with number 08676659. It was incorporated 10 years, 8 months, 12 days ago, on 04 September 2013 and it was dissolved 1 year, 4 months, 27 days ago, on 20 December 2022. The company address is C/O Npus 4 Lytton Road C/O Npus 4 Lytton Road, Barnet, EN5 5BY, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY

Old address: 217 Rowland Way Aylesbury HP19 7SR

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Aloke Bhatnagar

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-27

Psc name: Aloke Bhatnagar

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richa Mathur

Notification date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mrs Richa Mathur

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Vibhas Bhatnagar

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarun Salhotra

Termination date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-10-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aloke Bhatnagar

Notification date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavita Salhotra

Cessation date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavita Salhotra

Termination date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Tarun Salhotra

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Vibhas Bhatnagar

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aloke Bhatnagar

Appointment date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-31

Officer name: Mrs Kavita Salhotra

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarun Salhotra

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086766590001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-19

Charge number: 086766590001

Documents

View document PDF

Incorporation company

Date: 04 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKLEY JONSON LIMITED

UNIT G21,TEAM VALLEY,NE11 0NJ

Number:05484920
Status:ACTIVE
Category:Private Limited Company

ELIZABETH H LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10106416
Status:ACTIVE
Category:Private Limited Company

HP-ENT LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:11002803
Status:ACTIVE
Category:Private Limited Company

K & L PLANT HIRE LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:07665472
Status:ACTIVE
Category:Private Limited Company

PETRE ELECTRICAL SERVICES LTD

88 ST GEORGES ROAD,DAGENHAM,RM9 5JT

Number:11629283
Status:ACTIVE
Category:Private Limited Company

PMU SUPPLIER LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:11823332
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