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..
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 | : |
|
Registered Address | : | 18 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 23 February 2023 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 20 June 2013 | Active |
55 Wilkin Road, Brownhills, Walsall, United Kingdom, WS8 7LX | Director | 20 June 2013 | Active |
22, Cross Street, Chase Terrace, Burntwood, England, WS7 1AP | Director | 20 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Gazette | Gazette notice voluntary. | Download |
2023-05-03 | Dissolution | Dissolution application strike off company. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Capital | Capital allotment shares. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.