Company NameJSM Project Services Limited
Company StatusDissolved
Company Number03696448
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulia Sylvia Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Blackbush Spring
Harlow
Essex
CM20 3DY
Secretary NameJohn James Morris
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Blackbush Spring
Harlow
Essex
CM20 3DY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address43 Blackbush Springs
Harlow
Essex
CM20 3DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£3,681
Current Liabilities£3,679

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Application for striking-off (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
19 December 2001Registered office changed on 19/12/01 from: the ashley business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page)
13 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 18/01/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 November 1999Registered office changed on 22/11/99 from: 43 blackbush springs harlow essex CM20 3DY (1 page)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
18 January 1999Incorporation (12 pages)