UKBizDB.co.uk

NS AND JY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ns And Jy Services Limited. The company was founded 11 years ago and was given the registration number 08578123. The firm's registered office is in CANNOCK. You can find them at 18 Conduit Road, Norton Canes, Cannock, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NS AND JY SERVICES LIMITED
Company Number:08578123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director23 February 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary20 June 2013Active
55 Wilkin Road, Brownhills, Walsall, United Kingdom, WS8 7LX

Director20 June 2013Active
22, Cross Street, Chase Terrace, Burntwood, England, WS7 1AP

Director20 June 2013Active

People with Significant Control

Havenlodge Limited
Notified on:17 December 2020
Status:Active
Country of residence:United Kingdom
Address:30 Kings Road, Calf Heath, Wolverhampton, United Kingdom, WV10 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Yapp
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:22, Cross Street, Burntwood, United Kingdom, WS7 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Shirley
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:55 Wilkin Road, Brownhills, Walsall, United Kingdom, WS8 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Capital

Capital allotment shares.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.