About

Registered Number: 06849139
Date of Incorporation: 17/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: 26 The Green, Kings Norton, Birmingham, B38 8SD

 

J & S Property Services (Midlands) Ltd was registered on 17 March 2009 and has its registered office in Birmingham. We do not know the number of employees at this organisation. The current directors of this business are listed as Caulkin, Jeffrey Stephen, Harper, Steven Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULKIN, Jeffrey Stephen 18 March 2009 - 1
HARPER, Steven Thomas 18 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 October 2015
AA01 - Change of accounting reference date 27 October 2015
DISS40 - Notice of striking-off action discontinued 04 August 2015
AR01 - Annual Return 03 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AAMD - Amended Accounts 17 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.