About

Registered Number: 03599964
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

 

Joe Public Staff Incentives Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 01 June 2015
RESOLUTIONS - N/A 09 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2014
SH19 - Statement of capital 09 December 2014
CAP-SS - N/A 09 December 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 13 January 2014
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 24 August 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
363a - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.