JS (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

JS (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04684527

Incorporation date

02/03/2003

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon27/05/2011
Final Gazette dissolved following liquidation
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon27/02/2011
Return of final meeting in a members' voluntary winding up
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-19
dot icon04/12/2009
Registered office address changed from Dickens Farm Mottram Road Alderley Edge Cheshire SK9 7JF on 2009-12-05
dot icon02/12/2009
Declaration of solvency
dot icon02/12/2009
Appointment of a voluntary liquidator
dot icon02/12/2009
Resolutions
dot icon25/09/2009
Director's Change of Particulars / stuart dawson / 24/09/2009 / Forename was: stuart, now: peter; Middle Name/s was: peter, now: stuart
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2009
Appointment Terminate, Director And Secretary Peter Maxwell Dudgeon Logged Form
dot icon22/09/2009
Appointment Terminate, Director And Secretary Mr Peter Maxwell Dudgeon Logged Form
dot icon22/09/2009
Registered office changed on 23/09/2009 from 5 strand london WC2N 5AF
dot icon22/09/2009
Appointment Terminated Director land securities portfolio management LIMITED
dot icon22/09/2009
Appointment Terminated Director land securities management services LIMITED
dot icon22/09/2009
Director appointed stuart peter dawson
dot icon22/09/2009
Director and secretary appointed william marshall smith
dot icon20/09/2009
Certificate of change of name
dot icon19/09/2009
Ad 14/09/09 gbp si 500@1=500 gbp ic 11500001/11500501
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 03/03/09; full list of members
dot icon12/10/2008
Resolutions
dot icon08/10/2008
Director appointed peter maxwell dudgeon
dot icon08/10/2008
Appointment Terminated Director martin wood
dot icon15/09/2008
Full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 11500000/11500001
dot icon09/01/2007
Nc inc already adjusted 18/12/06
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon17/10/2005
Ad 30/09/05--------- £ si 11499999@1=11499999 £ ic 1/11500000
dot icon17/10/2005
Nc inc already adjusted 30/09/05
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Registered office changed on 25/07/05 from: 6 cavendish place london W1G 9NB
dot icon24/07/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon12/07/2005
Resolutions
dot icon05/07/2005
Certificate of change of name
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 03/03/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon13/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/05/2003
Particulars of mortgage/charge
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/2003 - 02/03/2003
99600
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
28/06/2005 - 17/09/2009
140
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Corporate Director
29/09/2005 - 17/09/2009
43
Dawson, Peter Stuart
Director
17/09/2009 - Present
31
Walton, Timothy Paul
Director
02/03/2003 - 28/06/2005
134

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JS (CHESTER) LIMITED

JS (CHESTER) LIMITED is an(a) Dissolved company incorporated on 02/03/2003 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JS (CHESTER) LIMITED?

toggle

JS (CHESTER) LIMITED is currently Dissolved. It was registered on 02/03/2003 and dissolved on 27/05/2011.

Where is JS (CHESTER) LIMITED located?

toggle

JS (CHESTER) LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does JS (CHESTER) LIMITED do?

toggle

JS (CHESTER) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for JS (CHESTER) LIMITED?

toggle

The latest filing was on 27/05/2011: Final Gazette dissolved following liquidation.