JNS ESTATES LTD

C/O Optimise Accountants Limited Bramley House C/O Optimise Accountants Limited Bramley House, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.10043810
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 28 days

SUMMARY

JNS ESTATES LTD is an dissolved private limited company with number 10043810. It was incorporated 8 years, 3 months, 1 day ago, on 04 March 2016 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is C/O Optimise Accountants Limited Bramley House C/O Optimise Accountants Limited Bramley House, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Jasvinder Sanger

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Jasvinder Sanger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

New address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Satnam Sanger

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satnam Sanger

Change date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jasvinder Sanger

Change date: 2018-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasvinder Sanger

Change date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Change date: 2018-07-09

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2017

Action Date: 06 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-06

Charge number: 100438100001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satnam Sanger

Appointment date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 04 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE SHIPPING AGENCY CO., LTD

FLAT 107,LONDON,E14 9DG

Number:07184618
Status:ACTIVE
Category:Private Limited Company

BASSETT HOUSE SCHOOL

60 BASSETT ROAD,,W10 6JP

Number:02481145
Status:ACTIVE
Category:Private Unlimited Company

BESPOKE GLASS DESIGN LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:05570490
Status:ACTIVE
Category:Private Limited Company

KOFRA TRADING LIMITED

GRG HOUSE SER/KEN , ROOM 14,SALFORD,M6 6NA

Number:11379113
Status:ACTIVE
Category:Private Limited Company

PLAZZA (AYR) LIMITED

24 YORK STREET,AYR,KA8 8AZ

Number:SC386835
Status:ACTIVE
Category:Private Limited Company

SYNLINE PROJECT LLP

DEPT 613, 196 HIGH ROAD,LONDON,N22 8HH

Number:OC414864
Status:ACTIVE
Category:Limited Liability Partnership

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