JPO ENGINEERING SERVICES LTD
Status | DISSOLVED |
Company No. | 10314494 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
JPO ENGINEERING SERVICES LTD is an dissolved private limited company with number 10314494. It was incorporated 7 years, 9 months, 27 days ago, on 05 August 2016 and it was dissolved 2 years, 6 months, 15 days ago, on 16 November 2021. The company address is 5 Westborn Road, Fareham, PO16 7DH, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
New address: 5 Westborn Road Fareham Hampshire PO16 7DH
Change date: 2020-09-24
Old address: C/O Liquid Vision Innovation 4th Floor, 86-90 Paul Street London EC2A 4NE United Kingdom
Documents
Resolution
Date: 24 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Capital
Type: SH19
Date: 2020-03-03
Capital : 100.00 GBP
Documents
Legacy
Date: 24 Feb 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Feb 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/02/20
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Catherine Mary Rushworth Curran
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Rushworth Curran
Termination date: 2020-02-01
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Patrick O'byrne
Notification date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change account reference date company current shortened
Date: 22 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 21 Aug 2017
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2017-08-21
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Christopher Patrick O'byrne
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-01
Psc name: Catherine Mary Rushworth Curran
Documents
Appoint person secretary company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Patrick O'byrne
Appointment date: 2017-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Dr Catherine Mary Rushworth Curran
Documents
Some Companies
20 SALISBURY STREET,SHAFTESBURY,SP7 8EJ
Number: | 11415347 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT CHADWICK ,,LONDON,W9 1NJ
Number: | 11399853 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FIELDING CLOSE,ATHERSTONE,CV9 3SN
Number: | 09765206 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 RADCLIFFE WAY,NORTHOLT,UB5 6HL
Number: | 11469187 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE WELLNESS RETREATS LIMITED
10 JOHN STREET,STRATFORD UPON AVON,CV37 6UB
Number: | 08131407 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPINNEY RISE,KETTERING,NN14 4AR
Number: | 07728796 |
Status: | ACTIVE |
Category: | Private Limited Company |