About

Registered Number: 05421153
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (7 years and 1 month ago)
Registered Address: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

J S Cooper Ltd was registered on 11 April 2005, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Cooper, Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Jane 11 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2016
4.68 - Liquidator's statement of receipts and payments 07 March 2016
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2014
RESOLUTIONS - N/A 31 January 2013
4.20 - N/A 31 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 December 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 20 January 2006
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.