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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMM, Jamie | 03 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMM, Jamie | 06 April 2015 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2014 | Outstanding |
N/A |
Debenture | 24 August 2011 | Outstanding |
N/A |