JEI MANAGEMENT SERVICES LIMITED

Redheugh House Thornaby Place Redheugh House Thornaby Place, Stockton-On-Tees, TS17 6SG
StatusDISSOLVED
Company No.09187300
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution01 Sep 2021
Years2 years, 9 months, 17 days

SUMMARY

JEI MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 09187300. It was incorporated 9 years, 9 months, 27 days ago, on 22 August 2014 and it was dissolved 2 years, 9 months, 17 days ago, on 01 September 2021. The company address is Redheugh House Thornaby Place Redheugh House Thornaby Place, Stockton-on-tees, TS17 6SG.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward I'anson

Change date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan I'anson

Change date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Edward I'anson

Change date: 2020-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2020

Action Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA

New address: Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG

Change date: 2019-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHAM DYSON BELL NOMINEES LIMITED

50 BROADWAY,LONDON,SW1H 0BL

Number:03955886
Status:ACTIVE
Category:Private Limited Company

CARISBROOKE HOUSE FREEHOLDERS LIMITED

27 BROAD STREET,WOKINGHAM,RG40 1AU

Number:06903999
Status:ACTIVE
Category:Private Limited Company

GOUGH MEDIA LIMITED

58 SALTERNS ROAD,POOLE,BH14 8BN

Number:10426621
Status:ACTIVE
Category:Private Limited Company

HANGZHOU FUYANG MYKEY IMP & EXP CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08506548
Status:ACTIVE
Category:Private Limited Company

JWIM LIMITED

26 HIGH STREET,EAST SUSSEX,TN33 0EA

Number:06455654
Status:ACTIVE
Category:Private Limited Company

SUPERIOR LOGISTICS LIMITED

C/O CREASEY ALEXANDER & CO,LONDON,NW1 0BG

Number:04255157
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