About

Registered Number: 03651452
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Unit 4b Winford Business Park, Winford, Bristol, BS40 8HJ

 

Based in Winford in Bristol, J & J Services Ltd was setup in 1998, it's status is listed as "Dissolved". The organisation 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 - Second notification of strike-off action in London Gazette 15 January 2019
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 31 October 2013
CH04 - Change of particulars for corporate secretary 26 April 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 April 2012
CH04 - Change of particulars for corporate secretary 14 March 2012
CH04 - Change of particulars for corporate secretary 22 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 31 January 2011
AR01 - Annual Return 09 November 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
MEM/ARTS - N/A 06 September 2006
363s - Annual Return 12 April 2006
RESOLUTIONS - N/A 04 April 2006
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 August 2010 Outstanding

N/A

Mortgage 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.