J R SOURCING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08779363 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
J R SOURCING SOLUTIONS LIMITED is an dissolved private limited company with number 08779363. It was incorporated 10 years, 6 months, 14 days ago, on 18 November 2013 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 20 Lovedon Lane 20 Lovedon Lane, Winchester, SO23 7NU, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: 1 Park Lane Appleton Oxfordshire OX13 5JT
New address: 20 Lovedon Lane Kings Worthy Winchester SO23 7NU
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: 1 Park Lane Appleton Abingdon Oxfordshire OX13 5JT England
Change date: 2015-10-06
New address: 1 Park Lane Appleton Oxfordshire OX13 5JT
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-10
Officer name: Mr Thomas Jasper Henry Raby
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW England
Change date: 2015-10-06
New address: 1 Park Lane Appleton Oxfordshire OX13 5JT
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
New address: 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
Old address: The Orchard Poles Lane Otterbourne Winchester SO21 2DS
Change date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Some Companies
32 PEEL STREET,BARNSLEY,S79 2RE
Number: | 11499972 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARKWAY,BOGNOR REGIS,PO21 2XR
Number: | 10435770 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARNS CHURCH LANE,HAYLING ISLAND,PO11 0SB
Number: | 11746711 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOFT HOUSE BUILDING SOLUTIONS LIMITED
22 CULVERDEN PARK ROAD,TUNBRIDGE WELLS,TN4 9QY
Number: | 08609727 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S,LONDON,EC3P 3DQ
Number: | 04329535 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-93 GREEN STREET,SUNBURY-ON-THAMES,TW16 6RD
Number: | 05766562 |
Status: | ACTIVE |
Category: | Private Limited Company |