Jsj Hotel Ltd was registered on 03 July 2007 and has its registered office in Ammanford in Dyfed, it's status at Companies House is "Dissolved". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Tufail | 01 December 2014 | - | 1 |
KULLAR, Jasjit Singh | 01 September 2014 | 01 December 2014 | 1 |
KULLAR, Sukhjit Singh | 01 September 2014 | 01 December 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2016 | |
L64.07 - Release of Official Receiver | 12 August 2016 | |
COCOMP - Order to wind up | 10 March 2015 | |
AP01 - Appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AA01 - Change of accounting reference date | 04 November 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AP01 - Appointment of director | 02 September 2014 | |
AP01 - Appointment of director | 02 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
TM02 - Termination of appointment of secretary | 01 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
CERTNM - Change of name certificate | 01 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AA01 - Change of accounting reference date | 20 October 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
AR01 - Annual Return | 17 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2008 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
NEWINC - New incorporation documents | 03 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 February 2009 | Outstanding |
N/A |
Debenture | 23 August 2007 | Outstanding |
N/A |