JS ENGINEERS LIMITED

9 Barnpear Court 9 Barnpear Court, Gloucester, GL4 0BW, England
StatusDISSOLVED
Company No.10170972
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 COURTENAY ROAD LIVERPOOL LIMITED

COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:06798972
Status:ACTIVE
Category:Private Limited Company

BRITTONS ASH GARAGE LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:04516546
Status:ACTIVE
Category:Private Limited Company

EAR & NOSE CARE LIMITED

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

NJW SERVICES LTD

PEAR TREE COTTAGE CHAPEL LANE,NEWARK,NG23 6EP

Number:06883816
Status:ACTIVE
Category:Private Limited Company

OXFORD TRANSPLANT FOUNDATION

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)

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