CURTIS JEFFERIES LIMITED

Hjs Recovery (Uk) Ltd Hjs Recovery (Uk) Ltd, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.09388499
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution01 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

CURTIS JEFFERIES LIMITED is an dissolved private limited company with number 09388499. It was incorporated 9 years, 4 months, 2 days ago, on 14 January 2015 and it was dissolved 2 years, 9 months, 15 days ago, on 01 August 2021. The company address is Hjs Recovery (Uk) Ltd Hjs Recovery (Uk) Ltd, Southampton, SO15 2EA, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2020

Action Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Old address: C/O Hjs Recovery (Uk) Llp 10B Fleet Business Park Sandy Lane, Church Crookham Fleet Hampshire GU52 8BF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 2 Lynmouth Court Lynmouth Road Reading RG1 8DD

Change date: 2019-10-23

New address: C/O Hjs Recovery (Uk) Llp 10B Fleet Business Park Sandy Lane, Church Crookham Fleet Hampshire GU52 8BF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Katie Marie Curtis

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Katie Marie Curtis

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLYLE COM HEM AND UPC PARTNERS II, L.P.

1001 PENNSYLVANIA AVENUE,WASHINGTON D.C. 2004,

Number:LP011493
Status:ACTIVE
Category:Limited Partnership
Number:06859091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCS CAPITAL LTD

68 THIRD AVENUE,LEEDS,LS12 1LA

Number:10094214
Status:ACTIVE
Category:Private Limited Company

MILLTECH CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09643032
Status:ACTIVE
Category:Private Limited Company

REDHEAD & BROWN LIMITED

2 KENDAL DRIVE,TYNE & WEAR,NE36 0UB

Number:00350544
Status:ACTIVE
Category:Private Limited Company

S O'CONNOR CONTRACTING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:03414696
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