J.E.S. DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
| 15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 10/01/2210 January 2022 | Application to strike the company off the register |
| 24/12/2124 December 2021 | Micro company accounts made up to 2020-12-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-06 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC SUTTON / 05/12/2019 |
| 05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ERIC SUTTON / 05/12/2019 |
| 05/12/195 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / WENDY SUTTON / 05/12/2019 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/11/1525 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM JDI BUSINESS CENTRE 1-11 MERSEY VIEW WATERLOO LIVERPOOL L22 6QB |
| 10/09/1510 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / WENDY SUTTON / 25/08/2015 |
| 10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 25/08/2015 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/11/1418 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/11/1318 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/04/1323 April 2013 | Annual return made up to 8 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 27/10/2011 |
| 08/11/118 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 27/10/2011 |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/12/1013 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 20/02/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SUTTON / 03/11/2009 |
| 03/11/093 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 6 FAIRWAYS CROSBY LIVERPOOL L23 7YD |
| 15/10/0815 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/11/077 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/12/0614 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/11/0528 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
| 25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
| 13/10/0413 October 2004 | DIRECTOR RESIGNED |
| 13/10/0413 October 2004 | SECRETARY RESIGNED |
| 11/10/0411 October 2004 | 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