About

Registered Number: 05888854
Date of Incorporation: 27/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 7 months ago)
Registered Address: Mulberry House 53 Church Street, Weybridge, Surrey, KT13 8DJ

 

Established in 2006, J E Management Services Ltd have registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of J E Management Services Ltd are listed as Adams, Gary Norman, Adams, Mhairi Macleod at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gary Norman 27 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Mhairi Macleod 27 July 2006 27 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 16 July 2015
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
4.70 - N/A 03 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 July 2011
TM02 - Termination of appointment of secretary 28 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 14 April 2010
RESOLUTIONS - N/A 16 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
225 - Change of Accounting Reference Date 20 December 2007
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 26 November 2007
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.