JPO ENGINEERING SERVICES LTD

5 Westborn Road, Fareham, PO16 7DH, Hampshire, England
StatusDISSOLVED
Company No.10314494
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/02/20

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2017-08-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECOR BY GEORGIE LTD

20 SALISBURY STREET,SHAFTESBURY,SP7 8EJ

Number:11415347
Status:ACTIVE
Category:Private Limited Company

EXPRESS CITIZEN LTD

KNIGHT CHADWICK ,,LONDON,W9 1NJ

Number:11399853
Status:ACTIVE
Category:Private Limited Company

JCF CONTRACTING LTD

16 FIELDING CLOSE,ATHERSTONE,CV9 3SN

Number:09765206
Status:ACTIVE
Category:Private Limited Company

MARGAO GOA LIMITED

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

TALMAC ASSOCIATES UK LTD

2 SPINNEY RISE,KETTERING,NN14 4AR

Number:07728796
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