JACEK SERVICES LTD

12 Springfield Green 12 Springfield Green, Leeds, LS10 2EJ, West Yorkshire
StatusDISSOLVED
Company No.08543284
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 8 months, 14 days

SUMMARY

JACEK SERVICES LTD is an dissolved private limited company with number 08543284. It was incorporated 11 years, 1 month, 19 days ago, on 24 May 2013 and it was dissolved 4 years, 8 months, 14 days ago, on 29 October 2019. The company address is 12 Springfield Green 12 Springfield Green, Leeds, LS10 2EJ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davison & Co. Accountants Ltd

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Davison & Co. Accountants Ltd

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nic Davison

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nic Robert Davison

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nic Robert Davison

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUCKLE INVESTMENTS LTD

3 PRIORY CLOSE,CAMBRIDGE,CB25 0HW

Number:05807086
Status:ACTIVE
Category:Private Limited Company

ISO NORTH EAST LIMITED

68 WYCLIFFE AVENUE,NEWCASTLE UPON TYNE,NE3 4RA

Number:08508535
Status:ACTIVE
Category:Private Limited Company

LAURA TASKAS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09976422
Status:ACTIVE
Category:Private Limited Company

LIFEADMIN LTD

25 BENEDICTINE PLACE,ST. ALBANS,AL1 3WA

Number:10464220
Status:ACTIVE
Category:Private Limited Company

M.B.ENERGY MANAGEMENT LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1BW

Number:05177045
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL WINDOWS LTD

291 PETERBOROUGH ROAD,CARSHALTON,SM5 1DF

Number:11665401
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