About

Registered Number: SC171961
Date of Incorporation: 31/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Sandyford Abattoir, Sandyford Road, Paisley, Renfrewshire, PA3 4HP

 

Based in Renfrewshire, A.P. Jess (Environmental) Ltd was setup in 1997, it's status at Companies House is "Dissolved". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 29 December 2016
DS02 - Withdrawal of striking off application by a company 28 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 26 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 08 December 1998
225 - Change of Accounting Reference Date 17 November 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288c - Notice of change of directors or secretaries or in their particulars 10 October 1997
MEM/ARTS - N/A 15 April 1997
CERTNM - Change of name certificate 10 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.