About

Registered Number: 06191716
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 4 Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS

 

John Thompson Services Ltd was setup in 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has one director listed as Thompson, John Marsh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John Marsh 02 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AA - Annual Accounts 25 November 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 April 2009
CERTNM - Change of name certificate 28 March 2009
AAMD - Amended Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 22 August 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.