About

Registered Number: 03911486
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Laser House, 132-140 Goswell Road, London, EC1V 7DY

 

Based in London, Groupe J.S. (UK) Ltd was established in 2000. We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Hops 18 January 2000 - 1
YOUNG, Ashley Junor 18 January 2000 07 July 2005 1
Secretary Name Appointed Resigned Total Appointments
SAM, Hops 18 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 31 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 February 2011
AD04 - Change of location of company records to the registered office 15 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 March 2009
353 - Register of members 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363a - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 03 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 23 July 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 January 2002
395 - Particulars of a mortgage or charge 03 November 2001
AA - Annual Accounts 12 October 2001
225 - Change of Accounting Reference Date 01 June 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 February 2004 Outstanding

N/A

Fixed and floating charge debenture 02 February 2004 Outstanding

N/A

Rent deposit deed 02 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.