About

Registered Number: 04016908
Date of Incorporation: 19/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Ja Structural Services Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Rushby, Nigel Ian, Kirby, Nicola Jane, Kirby, Simon, Rushby, Valerie June are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHBY, Nigel Ian 25 June 2002 - 1
KIRBY, Nicola Jane 25 June 2002 11 August 2003 1
KIRBY, Simon 19 June 2000 25 June 2002 1
RUSHBY, Valerie June 19 June 2000 25 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
RESOLUTIONS - N/A 17 February 2014
LIQ MISC - N/A 17 February 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
LIQ MISC OC - N/A 15 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 22 March 2013
4.68 - Liquidator's statement of receipts and payments 29 May 2012
AD01 - Change of registered office address 18 April 2012
RESOLUTIONS - N/A 06 April 2011
RESOLUTIONS - N/A 06 April 2011
4.20 - N/A 06 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 18 August 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 31 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
395 - Particulars of a mortgage or charge 21 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 30 May 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 January 2003 Outstanding

N/A

Debenture 14 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.