JAMIE ROUS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
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

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 161 FOREST ROAD LONDON E17 6HE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROUS / 28/03/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY LISA DYER

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROUS / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 161-163 FOREST ROAD WALTHAMSTOW LONDON E17 6HE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 SECRETARY APPOINTED LISA MARIE DYER

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR PML REGISTRAS LIMITED

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY PML SECRETARIES LIMITED

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 18 LOWER TUB BUSHEY HERTFORDSHIRE WD23 4SN

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PML REGISTRAS LIMITED

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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