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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 March 2003 | Fully Satisfied |
N/A |