About

Registered Number: 05284375
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 176 Ascot Gardens, Southall, Middlesex, UB1 2SE

 

J.S. Builders (Southall) Ltd was registered on 11 November 2004 with its registered office in Middlesex, it has a status of "Dissolved". We don't know the number of employees at this business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMRA, Jasvinder Singh 12 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BHAMRA, Sarjit Kaur 12 November 2004 01 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
TM02 - Termination of appointment of secretary 12 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 24 August 2017
AAMD - Amended Accounts 13 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.