J & P SERVICES LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMSTRONG / 29/07/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP ARMSTRONG

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/08/0930 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9929 July 1999 Incorporation

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