JHERSON UR LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10131718
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

JHERSON UR LTD is an dissolved private limited company with number 10131718. It was incorporated 8 years, 2 months, 12 days ago, on 19 April 2016 and it was dissolved 4 years, 11 months, 16 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhay Tiwari

Termination date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Abhay Tiwari

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Jherson Ramos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jherson Ramos

Appointment date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jherson Ramos

Notification date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abhay Tiwari

Cessation date: 2018-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Grant

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhay Tiwari

Appointment date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtney Dunwell

Termination date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Grant

Appointment date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: 13 Kent Grove Fallsworth Manchester M35 0WL United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED SATELLITE TECHNOLOGY SYSTEMS LIMITED

SATELLITE HOUSE BESSEMER WAY,GREAT YARMOUTH,NR31 0LX

Number:03667051
Status:ACTIVE
Category:Private Limited Company

CULT STATUS LTD

5 COOPERS COURT,HERTFORD,SG14 1UB

Number:07248252
Status:ACTIVE
Category:Private Limited Company

EAST VISION LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:11779035
Status:ACTIVE
Category:Private Limited Company

FOTO-GRAPHIX LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:05018165
Status:ACTIVE
Category:Private Limited Company

HARJI PRECISION ENGINEERING LIMITED

328 UXBRIDGE ROAD,,W12 7LJ

Number:04440789
Status:ACTIVE
Category:Private Limited Company

LIDOLL LTD

43 SHIRLEY CRESCENT,BECKENHAM,BR3 4AZ

Number:11083377
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