About

Registered Number: 07153327
Date of Incorporation: 10/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

 

Investinjersey (Bristol Street) Ltd was registered on 10 February 2010 and has its registered office in Solihull, West Midlands, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed as Downer, John Gary, Downer, John Gary for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNER, John Gary 13 December 2019 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
DOWNER, John Gary 10 February 2010 06 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA01 - Change of accounting reference date 16 June 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 16 December 2019
RESOLUTIONS - N/A 09 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 January 2018
PSC01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DS02 - Withdrawal of striking off application by a company 07 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 25 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
AA - Annual Accounts 02 October 2016
AA01 - Change of accounting reference date 14 June 2016
AR01 - Annual Return 21 March 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 19 August 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 17 June 2014
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 28 November 2013
AA01 - Change of accounting reference date 14 June 2013
AR01 - Annual Return 26 March 2013
AA01 - Change of accounting reference date 26 March 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 30 April 2012
AA01 - Change of accounting reference date 21 March 2012
AA - Annual Accounts 28 November 2011
AA01 - Change of accounting reference date 02 November 2011
AR01 - Annual Return 15 February 2011
AA01 - Change of accounting reference date 17 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.