About

Registered Number: 05980199
Date of Incorporation: 27/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Wilkins Kennedy Bridge House, London Bridge, London, SE1 9QR

 

I J & S Ltd was registered on 27 October 2006 and are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. I J & S Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC09 - N/A 16 November 2017
CH01 - Change of particulars for director 16 November 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 October 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 21 October 2008
225 - Change of Accounting Reference Date 20 August 2008
363a - Annual Return 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
CERTNM - Change of name certificate 13 February 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.