About

Registered Number: 02801900
Date of Incorporation: 19/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: The Old Ktl Transport Depot, Oxney Road Industrial Estate, Peterborough, Cambs, PE1 5YW

 

J.S. & W.A. Services Ltd was registered on 19 March 1993. There are no directors listed for the business at Companies House.

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 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH03 - Change of particulars for secretary 09 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 July 2009
353 - Register of members 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 March 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 06 April 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 06 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
363x - Annual Return 16 April 1996
AA - Annual Accounts 07 February 1996
363x - Annual Return 27 March 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
363x - Annual Return 18 April 1994
CERTNM - Change of name certificate 15 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.