JS ENGINEERS LIMITED
Status | DISSOLVED |
Company No. | 10170972 |
Category | Private Limited Company |
Incorporated | 09 May 2016 |
Age | 8 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 24 days |
SUMMARY
JS ENGINEERS LIMITED is an dissolved private limited company with number 10170972. It was incorporated 8 years, 21 days ago, on 09 May 2016 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 9 Barnpear Court 9 Barnpear Court, Gloucester, GL4 0BW, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph George Kodankandath
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sherin Kodankandath
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Kodankandath
Change date: 2018-08-28
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
New address: 9 Barnpear Court Tuffley Gloucester GL4 0BW
Old address: 9 Stroud Road Tuffley Gloucester GL4 0BB England
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mrs Sherin Kodankandath
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-30
Officer name: Mr Joseph Kodankandath
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-30
Psc name: Mr Joseph George Kodankandath
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
New address: 9 Stroud Road Tuffley Gloucester GL4 0BB
Old address: 2 Ince Castle Way Gloucestetr GL1 4DT United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Move registers to sail company with new address
Date: 11 May 2017
Category: Address
Type: AD03
New address: The Squires 5 Walsall Street Wednesbury WS10 9BZ
Documents
Change sail address company with new address
Date: 11 May 2017
Category: Address
Type: AD02
New address: The Squires 5 Walsall Street Wednesbury WS10 9BZ
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Capital allotment shares
Date: 19 May 2016
Action Date: 09 May 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-05-09
Documents
Some Companies
5 COURTENAY ROAD LIVERPOOL LIMITED
COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | 06798972 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 04516546 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 07221246 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL WHOLESALE DISCOUNT LIMITED
SUITE 28 BOOTH HOUSE HARTFORD TRADING ESTATE,OLDHAM,OL9 7TQ
Number: | 05985651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PEAR TREE COTTAGE CHAPEL LANE,NEWARK,NG23 6EP
Number: | 06883816 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD TRANSPLANT CENTRE, CHURCHILL HOSPITAL,OXFORD,OX3 7LE
Number: | 06966255 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |