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.
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 |
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 |
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 |