JNS BUILDING SERVICES LTD

06706924
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTAT CONGLETON CHESHIRE CW12 4TR

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
10 Apr 2014 accounts Annual Accounts 4 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
08 Apr 2014 capital Return of Allotment of shares 3 Buy now
18 Feb 2014 officers Appointment of secretary (Wincham Accountants Limited) 2 Buy now
18 Feb 2014 officers Termination of appointment of secretary (Antonia Jones) 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Antonia Jones) 1 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
27 Jul 2013 accounts Annual Accounts 3 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
30 Jul 2011 accounts Annual Accounts 5 Buy now
26 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
14 Oct 2010 officers Change of particulars for director (Ms Antonia Elizabeth Jones) 2 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 officers Change of particulars for secretary (Antonia Elizabeth Jones) 1 Buy now
14 Oct 2010 officers Change of particulars for director (Alan Roland Jones) 2 Buy now
14 Oct 2010 officers Termination of appointment of director (Stuart Jamieson) 1 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Stuart Jamieson) 1 Buy now
20 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2009 officers Director and secretary appointed antonia elizabeth jones 3 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from 10-16 mottram street stockport cheshire SK1 3PA 1 Buy now
24 Sep 2008 incorporation Incorporation Company 19 Buy now