About

Registered Number: 06855876
Date of Incorporation: 23/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 7 months ago)
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS, Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

 

Founded in 2009, Jsp Solicitors Ltd has its registered office in Lincoln, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Smith, Lesley Kaye, Smith, Lesley Kaye, Caudwell, Christopher, Whitemore, Nicholas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lesley Kaye 08 July 2010 - 1
CAUDWELL, Christopher 23 July 2010 01 April 2013 1
WHITEMORE, Nicholas John 23 July 2010 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lesley Kaye 23 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ13 - N/A 30 August 2017
AD01 - Change of registered office address 28 December 2016
RESOLUTIONS - N/A 21 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
4.70 - N/A 21 December 2016
DISS40 - Notice of striking-off action discontinued 19 October 2016
AA - Annual Accounts 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 28 April 2016
AA01 - Change of accounting reference date 31 January 2016
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 23 September 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA01 - Change of accounting reference date 10 February 2010
MEM/ARTS - N/A 20 July 2009
RESOLUTIONS - N/A 06 July 2009
395 - Particulars of a mortgage or charge 15 May 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.