Company Information for JA PROFESSIONAL SERVICES LIMITED
20-22 Wenlock Road, London, N1 7GU,
|
Company Registration Number
06645467
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JA PROFESSIONAL SERVICES LIMITED | |
Legal Registered Office | |
20-22 Wenlock Road London N1 7GU Other companies in EC1V | |
Company Number | 06645467 | |
---|---|---|
Company ID Number | 06645467 | |
Date formed | 2008-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-07-31 | |
Account next due | 31/07/2022 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-21 10:42:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JA PROFESSIONAL SERVICES INTERNATIONAL LTD | SUITE 3, 22E WEST STATION YARD SPITAL ROAD MALDON CM9 6TS | Active | Company formed on the 2018-01-24 | |
JA PROFESSIONAL SERVICES LLC | 5115 NE JAN ROSE PWKY ANKENY IA 50021 | Active | Company formed on the 2019-10-10 |
Officer | Role | Date Appointed |
---|---|---|
NOMINEE SOLUTIONS LIMITED |
||
ANTHONY MICHAEL BOURN |
||
JULIA EMMA BOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTCO NOMINEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYROLCHALETS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2008-02-14 | Dissolved 2017-04-25 | |
VAN ROOIJEN & PARTNERS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
GATERMANN LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
SITEGROUND EUROPE LTD | Company Secretary | 2016-10-31 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
KM TV LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2006-05-02 | Active | |
VMG DISTRIBUTION LTD | Company Secretary | 2016-10-31 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
ARLANTE LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
HPPM LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2007-07-30 | Active | |
INSTINCTIVE TECHNOLOGIES LTD | Company Secretary | 2016-10-31 | CURRENT | 2009-12-18 | Active | |
ABACUS TELECOM LTD | Company Secretary | 2016-10-31 | CURRENT | 2010-02-19 | Liquidation | |
PARADIGMA LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2007-07-12 | Active | |
WASSOLO LTD | Company Secretary | 2016-10-31 | CURRENT | 2009-09-21 | Active | |
RECKON GRUPP LTD | Company Secretary | 2016-10-31 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
PEBBLES & TALES LTD | Company Secretary | 2016-10-31 | CURRENT | 2008-11-26 | Active | |
TAUR PRODUCTIONS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2006-03-29 | Active | |
HENRY TIANUS LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2004-11-18 | Active | |
JA PROFESSIONAL SERVICES INTERNATIONAL LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
JA PROFESSIONAL SERVICES INTERNATIONAL LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Nominee Solutions Limited on 2020-06-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BOURN / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BOURN / 22/11/2016 | |
TM02 | Termination of appointment of Westco Nominees Limited on 2016-10-31 | |
AP04 | Appointment of Nominee Solutions Limited as company secretary on 2016-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 2nd Floor 145-157 st John Street London EC1V 4PY | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Michael Bourn on 2011-09-28 | |
CH01 | Director's details changed for Mrs Julia Bourn on 2011-09-28 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BOURN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BOURN / 01/07/2010 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JULIA EMMA BOURN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.52 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.39 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-08-01 | £ 37,993 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 58,478 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JA PROFESSIONAL SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Called Up Share Capital | 2010-07-31 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 64,966 |
Cash Bank In Hand | 2011-08-01 | £ 77,054 |
Cash Bank In Hand | 2011-07-31 | £ 61,119 |
Cash Bank In Hand | 2010-07-31 | £ 68,278 |
Current Assets | 2012-08-01 | £ 64,966 |
Current Assets | 2011-08-01 | £ 77,054 |
Current Assets | 2011-07-31 | £ 61,119 |
Current Assets | 2010-07-31 | £ 77,287 |
Debtors | 2010-07-31 | £ 9,009 |
Fixed Assets | 2012-08-01 | £ 11,218 |
Fixed Assets | 2011-08-01 | £ 14,957 |
Fixed Assets | 2011-07-31 | £ 16,840 |
Fixed Assets | 2010-07-31 | £ 15,134 |
Shareholder Funds | 2012-08-01 | £ 38,191 |
Shareholder Funds | 2011-08-01 | £ 33,533 |
Shareholder Funds | 2011-07-31 | £ 42,105 |
Shareholder Funds | 2010-07-31 | £ 34,631 |
Tangible Fixed Assets | 2012-08-01 | £ 11,218 |
Tangible Fixed Assets | 2011-08-01 | £ 14,957 |
Tangible Fixed Assets | 2011-07-31 | £ 16,840 |
Tangible Fixed Assets | 2010-07-31 | £ 15,134 |
Debtors and other cash assets
JA PROFESSIONAL SERVICES LIMITED owns 1 domain names.
japrofessionalservices.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JA PROFESSIONAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |