JAMIE ROUS TECHNICAL SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/02/2510 February 2025 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT England to 18 Lower Tub Bushey Hertfordshire WD23 4SN on 2025-02-10 | 
| 09/03/239 March 2023 | Compulsory strike-off action has been suspended | 
| 09/03/239 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued | 
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued | 
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 29/09/2229 September 2022 | Registered office address changed from 18 Lower Tub Bushey WD23 4SN England to 12 Hatherley Road Sidcup Kent DA14 4DT on 2022-09-29 | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued | 
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-28 with no updates | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/03/203 March 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 161 FOREST ROAD LONDON E17 6HE | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES | 
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/10/185 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 | 
| 23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) | 
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES | 
| 19/06/1819 June 2018 | FIRST GAZETTE | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | 
| 21/03/1721 March 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 08/04/168 April 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/03/1630 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders | 
| 30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROUS / 28/03/2016 | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders | 
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 02/05/132 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/03/1229 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders | 
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 29/03/1129 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders | 
| 21/02/1121 February 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 | 
| 07/02/117 February 2011 | APPOINTMENT TERMINATED, SECRETARY LISA DYER | 
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROUS / 28/03/2010 | 
| 29/03/1029 March 2010 | Annual return made up to 28 March 2010 with full list of shareholders | 
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 161-163 FOREST ROAD WALTHAMSTOW LONDON E17 6HE | 
| 31/03/0931 March 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | 
| 07/02/097 February 2009 | SECRETARY APPOINTED LISA MARIE DYER | 
| 31/01/0931 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | 
| 31/01/0931 January 2009 | APPOINTMENT TERMINATED DIRECTOR PML REGISTRAS LIMITED | 
| 31/01/0931 January 2009 | APPOINTMENT TERMINATED SECRETARY PML SECRETARIES LIMITED | 
| 31/01/0931 January 2009 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 18 LOWER TUB BUSHEY HERTFORDSHIRE WD23 4SN | 
| 15/12/0815 December 2008 | DIRECTOR APPOINTED PML REGISTRAS LIMITED | 
| 27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS | 
| 22/09/0822 September 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | 
| 19/09/0819 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007 | 
| 21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS | 
| 07/01/087 January 2008 | DIRECTOR RESIGNED | 
| 20/12/0720 December 2007 | NEW DIRECTOR APPOINTED | 
| 28/03/0728 March 2007 | 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