JAY JAY IT SERVICES LTD

Mackenzie Goldberg Johnson Limited Scope House Mackenzie Goldberg Johnson Limited Scope House, Crewe, CW1 6DD
StatusDISSOLVED
Company No.10133488
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution09 Dec 2023
Years5 months, 25 days

SUMMARY

JAY JAY IT SERVICES LTD is an dissolved private limited company with number 10133488. It was incorporated 8 years, 1 month, 14 days ago, on 19 April 2016 and it was dissolved 5 months, 25 days ago, on 09 December 2023. The company address is Mackenzie Goldberg Johnson Limited Scope House Mackenzie Goldberg Johnson Limited Scope House, Crewe, CW1 6DD.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

New address: Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD

Old address: 2 the Granary, Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hardman

Appointment date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC PROJECT SOLUTIONS LTD

5 OAKLEY CLOSE,SANDBACH,CW11 1RQ

Number:09463190
Status:ACTIVE
Category:Private Limited Company

CONNEX CONSULTING LIMITED

55 DUCHY ROAD,HARROGATE,HG1 2HB

Number:07667563
Status:ACTIVE
Category:Private Limited Company

IALP LIMITED

8B KELVIN HOUSE,CRAWLEY,RH10 9WE

Number:10587778
Status:ACTIVE
Category:Private Limited Company

INEX PROPERTY MAINTENANCE LTD

WEST GATE LODGE,FAREHAM,PO16 8UP

Number:09572850
Status:ACTIVE
Category:Private Limited Company

LINTHORPE ROAD RESOURCE CENTRE LIMITED

C/O LINTHORPE ROAD,BOROUGH ROAD,TS01 2JH

Number:05225703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIGNATURE DENTAL LTD

3C HIGH STREET,CHISLEHURST,BR7 5AB

Number:06272239
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