About

Registered Number: 07832068
Date of Incorporation: 02/11/2011 (12 years and 5 months ago)
Company Status: Active
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 2nd Floor 93 Great Suffolk Street, London, SE1 0BX,

 

Having been setup in 2011, J & S Staffing Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Evans, Jared, Hardy, Luisse Justine Del, Osborne, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jared 02 November 2011 - 1
HARDY, Luisse Justine Del 20 February 2014 - 1
OSBORNE, Scott 02 November 2011 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
PSC01 - N/A 04 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 22 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 March 2017
MR04 - N/A 08 February 2017
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 24 April 2016
RT01 - Application for administrative restoration to the register 24 April 2016
CERTNM - Change of name certificate 24 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 19 February 2015
AAMD - Amended Accounts 08 December 2014
AAMD - Amended Accounts 08 December 2014
AA - Annual Accounts 04 December 2014
MR01 - N/A 21 March 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
AD01 - Change of registered office address 14 March 2014
TM01 - Termination of appointment of director 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AAMD - Amended Accounts 10 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 05 April 2012
NEWINC - New incorporation documents 02 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.