JPTESTERS 365 LTD

7 Soames Place, Wokingham, RG40 5AT, England
StatusDISSOLVED
Company No.09780519
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 30 days

SUMMARY

JPTESTERS 365 LTD is an dissolved private limited company with number 09780519. It was incorporated 8 years, 9 months, 26 days ago, on 16 September 2015 and it was dissolved 3 years, 8 months, 30 days ago, on 13 October 2020. The company address is 7 Soames Place, Wokingham, RG40 5AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mrs Venkata Naga Sai Geethika Akula

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Anjaneya Pavan Kumar Akula

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

Old address: 29B Station Parade, Hounslow Road Feltham TW14 9DF England

New address: 7 Soames Place Wokingham RG40 5AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: 65 Brent Road Southall Middlesex UB2 5LA England

New address: 29B Station Parade, Hounslow Road Feltham TW14 9DF

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mr Anjaneya Pavan Kumar Akula

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venkata Naga Sai Geethika Akula

Appointment date: 2017-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mr Anjaneya Pavan Kumar Akula

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: C/O M N Nasir 65 a Brent Road Southall Middlesex UB2 5LA United Kingdom

New address: 65 Brent Road Southall Middlesex UB2 5LA

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADWAVE RECORDS LIMITED

67 CAMPBELL ROAD,FOLKESTONE,CT18 7TL

Number:10799943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ERS MANAGEMENT LTD.

OFFICE 8,LONDON,NW3 6BT

Number:06659749
Status:ACTIVE
Category:Private Limited Company

JACK CURRAN LTD

90 BRAMPTON ROAD,BEXLEYHEATH,

Number:11086240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NS SERVICE STATION LIMITED

J R HOUSE 236 IMPERIAL DRIVE,HARROW,HA2 7HJ

Number:11467345
Status:ACTIVE
Category:Private Limited Company

REMO CONSTRUCTION LTD

2/1 11 PROSPECTHILL PLACE,GLASGOW,G42 0JP

Number:SC613266
Status:ACTIVE
Category:Private Limited Company

THALI OUTLET LIMITED

MEANWOOD BUILDINGS,LEEDS,LS7 2JD

Number:06626263
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