JSA PARTNERS LTD

F4 Hagley Court South The Waterfront F4 Hagley Court South The Waterfront, Brierley Hill, DY5 1XE, West Midlands, England
StatusDISSOLVED
Company No.09691157
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 11 months
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 1 day

SUMMARY

JSA PARTNERS LTD is an dissolved private limited company with number 09691157. It was incorporated 8 years, 11 months ago, on 17 July 2015 and it was dissolved 2 years, 7 months, 1 day ago, on 16 November 2021. The company address is F4 Hagley Court South The Waterfront F4 Hagley Court South The Waterfront, Brierley Hill, DY5 1XE, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Simon Carl Shaw

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Price

Termination date: 2017-03-07

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Karl Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-31

Officer name: Mr Simon Carl Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Bennett

Termination date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Old address: 24 Wolverhampton Street Dudley West Midlands DY1 1DB England

Change date: 2015-12-15

New address: F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERALD TECHNOLOGIES LIMITED

C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:10068906
Status:ACTIVE
Category:Private Limited Company

GOOD TIME CHARLIES WREXHAM LIMITED

MARY STREET, MARY STREET THE WAREHOUSE,CREWE,CW1 4AJ

Number:10974881
Status:ACTIVE
Category:Private Limited Company

PARTENON LTD

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:11073272
Status:ACTIVE
Category:Private Limited Company

RIALTO GLOBAL LIMITED

GWYNFA HOUSE,DARTFORD,DA2 6EF

Number:11370122
Status:ACTIVE
Category:Private Limited Company

RJA86 LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:11657070
Status:ACTIVE
Category:Private Limited Company

S E BUILDING SOLUTIONS LIMITED

18 BIRCHFIELD,WIRRAL,CH46 5NS

Number:11407557
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