JERZY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
10/11/2310 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
10/11/2210 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
23/02/2223 February 2022 | Registered office address changed from 21-23 Clifton Road Rugby CV21 3PY England to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Krzysztof Jerzy Mielczarek on 2022-02-23 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF JERZY MIELCZAREK / 07/11/2019 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O KRZYSZTOF MIELCZAREK 22 THE RIDINGS CANNOCK STAFFORDSHIRE WS11 8JG |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF MIELCZAREK |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR KRZYSZTOF JERZY MIELCZAREK |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/05/161 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
09/04/139 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM NORTON HOUSE MARSTON ROAD BLAKENHALL WOLVERHAMPTON WEST MIDLANDS WV2 4NL |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
03/08/103 August 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 38-39 ALBERT ROAD TAMWORTH B79 7JS |
20/04/1020 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF JERZY MIELCZAREK / 16/04/2010 |
16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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