About

Registered Number: 04370629
Date of Incorporation: 11/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 6 months ago)
Registered Address: 18 Cwrt Hendre, Fairview, Blackwood, Gwent, NP12 3LR

 

Based in Gwent, Jse Services Ltd was founded on 11 February 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of Jse Services Ltd are listed as Young, Elizabeth Mary, Young, Julian Reginald Hugh, Dunstan, Eric, Dunstan, Stephen Eric James at Companies House. Currently we aren't aware of the number of employees at the Jse Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Elizabeth Mary 11 February 2002 - 1
YOUNG, Julian Reginald Hugh 11 February 2002 - 1
DUNSTAN, Eric 11 February 2002 31 August 2002 1
DUNSTAN, Stephen Eric James 11 February 2002 31 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 May 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 25 March 2003
363s - Annual Return 20 March 2003
225 - Change of Accounting Reference Date 21 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.