About

Registered Number: 02734324
Date of Incorporation: 24/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 123 Chalkwell Avenue, Westcliff-On-Sea, Essex, SS0 8HN

 

Having been setup in 1992, J P S Commissioning Services Ltd are based in Westcliff-On-Sea, Essex, it's status at Companies House is "Dissolved". The current directors of this business are listed as Davey, Gaynor Elizabeth, Davey, Thomas Jack in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Thomas Jack 01 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Gaynor Elizabeth 24 July 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
AA - Annual Accounts 11 November 2019
DS01 - Striking off application by a company 05 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 07 August 2007
363a - Annual Return 01 August 2006
353 - Register of members 01 August 2006
AA - Annual Accounts 15 May 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 31 July 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 08 May 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 04 August 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 07 June 1996
363b - Annual Return 09 October 1995
AA - Annual Accounts 18 July 1995
AA - Annual Accounts 06 October 1994
RESOLUTIONS - N/A 22 September 1994
363s - Annual Return 13 July 1994
287 - Change in situation or address of Registered Office 22 February 1994
AUD - Auditor's letter of resignation 02 February 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.