J I VOICE & DATA SERVICES LIMITED

Company Documents

DateDescription
22/02/1722 February 2017 ORDER OF COURT TO WIND UP

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
UNIT 1 TRINITY STREET
SHEFFIELD
S3 7AJ

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/07/1518 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
22 BASE POINT
FOLKESTONE
KENT
CT19 4RH

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS IBBOTSON / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/06/1327 June 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
SUITE 16 SHEARWAY BUSINESS PARK
FOLKESTONE
KENT
CT19 4RH
ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/06/118 June 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED YORKSHIRE CABLING SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company