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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 24 January 2003 | Outstanding |
N/A |
Debenture | 14 December 2001 | Outstanding |
N/A |