About

Registered Number: 06200623
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Founded in 2007, Js Services Industrial Roofing Ltd has its registered office in Preston, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Simm, Jamie, Simm, Jamie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMM, Jamie 03 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIMM, Jamie 06 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AC92 - N/A 14 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 13 June 2015
4.20 - N/A 13 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2015
AP03 - Appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 12 December 2014
MR01 - N/A 11 December 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
AA - Annual Accounts 09 July 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 10 January 2011
AA01 - Change of accounting reference date 15 August 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Outstanding

N/A

Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.