You are here: bizstats.co.uk > a-z index > 2 list > 20 list

2003 Schools Services Limited LONDON


2003 Schools Services Limited was officially closed on 2022-06-28. 2003 Schools Services was a private limited company that was located at Cannon Place, 78 Cannon Street, London, EC4N 6AF. The company (officially started on 2002-08-09) was run by 2 directors.
Director Sally-Ann B. who was appointed on 15 December 2021.
Director John G. who was appointed on 19 December 2011.

The company was officially categorised as "non-trading company" (74990). As stated in the Companies House data, there was a name alteration on 2003-02-25, their previous name was Jarvishelf 33. The most recent confirmation statement was sent on 2021-08-09 and last time the annual accounts were sent was on 31 March 2020. 2015-08-09 is the date of the latest annual return.

2003 Schools Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04507423
Date of Incorporation Fri, 9th Aug 2002
Date of Dissolution Tue, 28th Jun 2022
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 23rd Aug 2022
Last confirmation statement dated Mon, 9th Aug 2021

Company staff

Sally-Ann B.

Position: Director

Appointed: 15 December 2021

John G.

Position: Director

Appointed: 19 December 2011

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 17 July 2006

David L.

Position: Director

Appointed: 19 December 2011

Resigned: 01 February 2019

Faraidon S.

Position: Director

Appointed: 23 November 2011

Resigned: 19 December 2011

Anita G.

Position: Director

Appointed: 01 December 2010

Resigned: 19 December 2011

Nigel B.

Position: Director

Appointed: 30 January 2007

Resigned: 15 March 2011

David B.

Position: Secretary

Appointed: 18 April 2005

Resigned: 17 July 2006

Geoffrey M.

Position: Director

Appointed: 04 February 2005

Resigned: 05 May 2005

Ray G.

Position: Director

Appointed: 21 December 2004

Resigned: 29 April 2005

Robert W.

Position: Director

Appointed: 27 August 2004

Resigned: 13 December 2004

Alan B.

Position: Director

Appointed: 07 June 2004

Resigned: 27 August 2004

Patrick G.

Position: Director

Appointed: 31 March 2004

Resigned: 07 June 2004

Robert J.

Position: Director

Appointed: 31 March 2004

Resigned: 15 June 2004

Andrew M.

Position: Director

Appointed: 31 March 2004

Resigned: 19 December 2011

Oliver J.

Position: Director

Appointed: 31 March 2004

Resigned: 23 October 2007

Margaret M.

Position: Director

Appointed: 03 February 2004

Resigned: 31 March 2004

Kim C.

Position: Director

Appointed: 16 January 2004

Resigned: 03 February 2004

Margaret M.

Position: Director

Appointed: 09 August 2002

Resigned: 16 January 2004

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 09 August 2002

Resigned: 15 April 2005

Geoffrey M.

Position: Director

Appointed: 09 August 2002

Resigned: 31 March 2004

People with significant control

2003 Schools Services (Holdings) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04507444
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvishelf 33 February 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement by Directors
filed on: 24th, December 2021
Free Download (1 page)

Company search

Advertisements