About

Registered Number: 06070505
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: The Haybarn Unit 11, Fanton Hall Farm, Wickford, Essex, SS12 9JF,

 

J P S Plastering Ltd was registered on 26 January 2007 and has its registered office in Wickford, Essex, it's status is listed as "Dissolved". There are 2 directors listed as Frampton, Stuart, Rodrigues, Jason Michael for J P S Plastering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Stuart 26 January 2007 - 1
RODRIGUES, Jason Michael 26 January 2007 15 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DISS16(SOAS) - N/A 22 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
DISS16(SOAS) - N/A 26 March 2013
AD01 - Change of registered office address 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 October 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 02 August 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 05 February 2008
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 02 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.