JSB ALLSERVICE LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England
StatusDISSOLVED
Company No.09614474
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 15 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

JSB ALLSERVICE LIMITED is an dissolved private limited company with number 09614474. It was incorporated 9 years, 15 days ago, on 29 May 2015 and it was dissolved 4 years, 7 months, 8 days ago, on 05 November 2019. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-29

Psc name: Valentina Radosevic

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valentina Radosevic

Change date: 2015-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston Corporate Secretarial Services Limited

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Old address: Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England

Change date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England

Change date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH

Old address: Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMEDICAL ALGORITHMIC EXCHANGE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10811782
Status:ACTIVE
Category:Private Limited Company

HALLSTONE LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:08551813
Status:ACTIVE
Category:Private Limited Company

ICM CONSTRUCTION MANAGEMENT LTD

22 BERYL WALK,LIVERPOOL,L10 4YP

Number:09047383
Status:ACTIVE
Category:Private Limited Company

RENUBATH CENTRAL LTD

2/3 CHAPEL ROAD,HORLEY,RH6 9NW

Number:09355034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUTE 9 LTD

C/O BBK PARTNERSHIP, CROWN HOUSE,SOUTHGATE,N14 5EJ

Number:08125034
Status:LIQUIDATION
Category:Private Limited Company

RUISLIP TYRE SERVICES LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06483656
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