Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Secretary Name | Diane Virginia Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Maltby Farm 40 Mill Lane Wingrave Aylesbury Buckinghamshire HP22 4PL |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | jbs-ltd.co.uk |
---|---|
Telephone | 020 70710700 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Jaguar Building Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Change of name notice (2 pages) |
22 February 2010 | Company name changed jaguar fabric maintenance LIMITED\certificate issued on 22/02/10
|
22 February 2010 | Change of name notice (2 pages) |
22 February 2010 | Company name changed jaguar fabric maintenance LIMITED\certificate issued on 22/02/10
|
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
2 September 2009 | Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page) |
2 September 2009 | Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page) |
15 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
15 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
22 October 2008 | Secretary appointed diane virginia roberts (2 pages) |
22 October 2008 | Secretary appointed diane virginia roberts (2 pages) |
17 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Appointment terminated director haysmacintyre company directors LIMITED (1 page) |
17 October 2008 | Director appointed paul john roberts (3 pages) |
17 October 2008 | Director appointed paul john roberts (3 pages) |
17 October 2008 | Appointment terminated director haysmacintyre company directors LIMITED (1 page) |
11 September 2008 | Incorporation (20 pages) |
11 September 2008 | Incorporation (20 pages) |