JA PROFESSIONAL SERVICES LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.06645467
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 9 months, 15 days

SUMMARY

JA PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 06645467. It was incorporated 15 years, 11 months, 29 days ago, on 14 July 2008 and it was dissolved 1 year, 9 months, 15 days ago, on 27 September 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Solutions Limited

Termination date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Anthony Michael Bourn

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mrs Julia Bourn

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westco Nominees Limited

Termination date: 2016-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nominee Solutions Limited

Appointment date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: 2nd Floor 145-157 st John Street London EC1V 4PY

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Mr Anthony Michael Bourn

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Mrs Julia Bourn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-01

Officer name: Westco Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Anthony Michael Bourn

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mrs Julia Bourn

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs julia emma bourn

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDRS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06030403
Status:ACTIVE
Category:Private Limited Company

OAKVILLE RESOURCES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08855328
Status:ACTIVE
Category:Private Limited Company

PROFY LIMITED

FLAT 20 DARTMOUTH HOUSE SEVEN KINGS WAY,KINGSTON,KT2 5BJ

Number:11106024
Status:ACTIVE
Category:Private Limited Company

R JOHNSON LTD.

367 EDGE LANE,MANCHESTER,M43 6JL

Number:10445962
Status:ACTIVE
Category:Private Limited Company

RE MAGO HOLDING LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:10070410
Status:ACTIVE
Category:Private Limited Company

SIDLIGHTING LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06924223
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