Jsl Plant Limited

DataGardener
dissolved

Jsl Plant Limited

05387236Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

10/03/2005

Company Age

21 years

Directors

3

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Jsl Plant Limited (05387236) is a private limited with share capital incorporated on 10/03/2005 (21 years old) and registered in whitefield, M457TA. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 10/03/2005
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-03-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-01-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-01-2013
Resolution
Category:Resolution
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2009
Legacy
Category:Annual Return
Date:13-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Mortgage
Date:08-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:30-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2007
Legacy
Category:Annual Return
Date:04-04-2007
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Accounts
Date:17-03-2005
Resolution
Category:Resolution
Date:16-03-2005
Incorporation Company
Category:Incorporation
Date:10-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2013
Filing Date27/01/2012
Latest Accounts31/07/2011

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA