Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jns Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 15, 2012)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-09-30
Cash in hand£34 0%
Net Worth£-11,598 -180.98%
Fixed Assets£7,065 -51.92%
Trade Debtors£68,119 +75.11%
Total assets£-11,598 -180.98%
Shareholder's funds£-11,598 -180.98%

Details

Company type Private Limited Company, Liquidation
Company Number 04907517
Record last updated Tuesday, April 11, 2017 7:31:05 AM UTC
Official Address 177 Kingsley Road Hounslow Central
There are 631 companies registered at this street
Postal Code TW34AS
Sector Construction of domestic buildings

Charts

Visits

JNS CONTRACTORS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Apr 11, 2017 Winding-up orders Winding-up orders
Notices Feb 23, 2017 Appointment of liquidators Appointment of liquidators
Notices Feb 23, 2017 Resolutions for winding-up Resolutions for winding-up
Notices Feb 8, 2017 Meetings of creditors Meetings of creditors
Notices Oct 26, 2016 Petitions to wind up Petitions to wind up
Notices Mar 2, 2016 Dismissal of winding up petition Dismissal of winding up petition
Notices Oct 7, 2015 Petitions to wind up Petitions to wind up
Registry Sep 23, 2013 Annual return Annual return
Registry Sep 23, 2013 Change of particulars for director Change of particulars for director
Registry Sep 23, 2013 Change of particulars for director 4907... Change of particulars for director 4907...
Registry Sep 23, 2013 Change of particulars for director Change of particulars for director
Registry Sep 23, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Apr 23, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 20, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 22, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 15, 2012 Annual accounts Annual accounts
Financials Mar 15, 2012 Annual accounts 4907... Annual accounts 4907...
Registry Nov 16, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 15, 2011 Annual return Annual return
Registry Oct 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry Nov 25, 2010 Annual return Annual return
Registry Oct 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Nov 25, 2009 Annual return Annual return
Registry Nov 25, 2009 Annual return 4907... Annual return 4907...
Registry Oct 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 1, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 30, 2009 Annual accounts Annual accounts
Financials Apr 30, 2009 Annual accounts 4907... Annual accounts 4907...
Registry Feb 3, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 2, 2008 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 30, 2008 Annual return Annual return
Registry Aug 6, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 22, 2006 Annual accounts Annual accounts
Financials Sep 30, 2005 Annual accounts 4907... Annual accounts 4907...
Registry Sep 30, 2005 Annual return Annual return
Registry Feb 16, 2005 Annual return 4907... Annual return 4907...
Registry Oct 16, 2003 Resignation of a director Resignation of a director
Registry Oct 16, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 16, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 16, 2003 Appointment of a director Appointment of a director
Registry Oct 16, 2003 Appointment of a director 4907... Appointment of a director 4907...
Registry Oct 16, 2003 Appointment of a director Appointment of a director
Registry Sep 29, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 22, 2003 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy