JRS (SUSSEX) LIMITED
Status | ACTIVE |
Company No. | 08749980 |
Category | Private Limited Company |
Incorporated | 28 Oct 2013 |
Age | 10 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JRS (SUSSEX) LIMITED is an active private limited company with number 08749980. It was incorporated 10 years, 6 months, 7 days ago, on 28 October 2013. The company address is Orchards Farm Wittersham Road Orchards Farm Wittersham Road, Rye, TN31 7XB, East Sussex, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 25 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
New address: Orchards Farm Wittersham Road Iden Rye East Sussex TN31 7XB
Old address: 5th Floor, Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB United Kingdom
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabelle Claire Benn
Termination date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Isabelle Claire Benn
Change date: 2019-10-21
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isabelle Claire Benn
Cessation date: 2019-05-22
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mr Lloyd Thomas John Huggett
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: Stourside Place Station Road Ashford Kent TN23 1PP
New address: 5th Floor, Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB
Change date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 18 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 08 Jul 2014
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2014-07-08
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isabelle Claire Benn
Appointment date: 2014-07-08
Documents
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 11134647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON DATA SPECIALISTS LIMITED
7 BROADHURST AVENUE,ILFORD,IG3 9DJ
Number: | 10544576 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/13 DRYDEN ROAD,PENARTH,CF64 2RT
Number: | 10968347 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEALTH CONSULTANTS INCORPORATED LTD
8 DORSET SQUARE,LONDON,NW1 6PU
Number: | 04242155 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC498384 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC556573 |
Status: | ACTIVE |
Category: | Private Limited Company |