Advanced company searchLink opens in new window

J & A SERVICES LIMITED

Company number 04181849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 AD01 Registered office address changed from 14 the Green Burgh Heath Tadworth Surrey KT20 5NP England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 26 January 2021
25 Jan 2021 LIQ02 Statement of affairs
25 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from 6 the Ashway Centre Elm Crescent Kingston upon Thames Surrey KT2 6HH to 14 the Green Burgh Heath Tadworth Surrey KT20 5NP on 28 November 2018
15 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,003
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,003
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8,003
02 Apr 2014 TM02 Termination of appointment of Michael Sorotos as a secretary
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders