Company NameJES Building Services Ltd
Company StatusDissolved
Company Number06180608
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Javed Hassan Sheikh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence Address275 Stag Lane
Kingsbury
London
NW9 0EF
Secretary NameShaila Javed Sheikh
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address275 Stag Lane
London
NW9 0EF
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address12 Collins Avenue
Stanmore
Middlesex
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Javed Hassan Sheikh on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Javed Hassan Sheikh on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 June 2008Registered office changed on 18/06/2008 from 275 stag lane london NW9 0EF (1 page)
18 June 2008Registered office changed on 18/06/2008 from 275 stag lane london NW9 0EF (1 page)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (18 pages)
23 March 2007Incorporation (18 pages)