JUSS LTD

7 - 12 7 - 12, London, WC1H 9BQ, United Kingdom
StatusDISSOLVED
Company No.06488078
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution03 Jun 2014
Years10 years, 1 month, 4 days

SUMMARY

JUSS LTD is an dissolved private limited company with number 06488078. It was incorporated 16 years, 5 months, 9 days ago, on 29 January 2008 and it was dissolved 10 years, 1 month, 4 days ago, on 03 June 2014. The company address is 7 - 12 7 - 12, London, WC1H 9BQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Eastwood

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Eastwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Boyowa Olugbo Ofuyaekpone

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 4Th Floor 1 Bedford Street London WC2E 9HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-31

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Boyowa Olugbo Ofuyaekpone

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Eastwood

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orisheweyimi Olugbo Ofuyaekpone

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eastwood

Documents

View document PDF

Resolution

Date: 19 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Francis

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Devereux

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebonie Herne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Boyowa Olugbo Ofuyaekpone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-31

Officer name: Boyowa Olugbo Ofuyaekpone

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-01

Officer name: Leon Devereux

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-24

Old address: , Joel House 19 Garrick Street, London, WC2E 9AX

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed ebonie herne

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed leon devereux

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nathan francis

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from, 70A churchill road, london, NW2 5EE

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA BUILDING CONTRACTORS LTD

2 KENWARD ROAD,LONDON,SE9 6AD

Number:11784513
Status:ACTIVE
Category:Private Limited Company

CCB MARKETING & PROMOTION LIMITED

CAERNARVON HOUSE,STONE,ST15 8YW

Number:04052508
Status:ACTIVE
Category:Private Limited Company

EDENMOBILE CRECHE LTD

88-90 HATTON GARDEN EDEN MOBILE CRECHE SUITE 36,HOLBORN,EC1N 8PG

Number:06547545
Status:ACTIVE
Category:Private Limited Company

EUROPEAN EXPRESS LOGISTICS (TELFORD) LTD

SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:09209425
Status:ACTIVE
Category:Private Limited Company

KUSTOM COVERS LIMITED

UNIT 4 HARVEY COURT,LOW WILLINGTON, CROOK,DL15 0FB

Number:07748607
Status:ACTIVE
Category:Private Limited Company

METCALFE VENTURES LTD

22A DENBIGH ROAD,LONDON,W11 2SN

Number:11604048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source