About

Registered Number: 04155704
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 10 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

The Jn Service 2015 Ltd was registered on 07 February 2001. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Judith Jane 22 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
LIQ14 - N/A 24 May 2018
4.68 - Liquidator's statement of receipts and payments 04 June 2017
4.68 - Liquidator's statement of receipts and payments 24 May 2016
AD01 - Change of registered office address 13 April 2015
RESOLUTIONS - N/A 09 April 2015
1.4 - Notice of completion of voluntary arrangement 09 April 2015
4.20 - N/A 09 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2015
CERTNM - Change of name certificate 16 March 2015
CONNOT - N/A 16 March 2015
RESOLUTIONS - N/A 14 March 2015
RESOLUTIONS - N/A 12 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 December 2014
AA - Annual Accounts 03 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 December 2013
AA - Annual Accounts 02 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2012
AA - Annual Accounts 03 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 December 2011
AA - Annual Accounts 16 March 2011
1.1 - Report of meeting approving voluntary arrangement 20 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 06 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
225 - Change of Accounting Reference Date 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
CERTNM - Change of name certificate 22 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2005 Outstanding

N/A

Debenture 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.