JS3 GLOBAL LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2430 October 2024 Current accounting period shortened from 2023-10-30 to 2023-10-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

24/07/2324 July 2023 Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB England to Imperial House 79-81 Hornby Street Bury BL9 5BN on 2023-07-24

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

26/01/2326 January 2023 Registration of charge 096214040002, created on 2023-01-26

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 096214040001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS PAUL DEVICE / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE UNITED KINGDOM

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF JEREMY ADAM LENNARD AS A PSC

View Document

24/04/1824 April 2018 ADOPT ARTICLES 29/03/2018

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096214040001

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKOLAS PAUL DEVICE

View Document

04/12/174 December 2017 COMPANY NAME CHANGED JS3 RECRUITMENT GLOBAL LTD CERTIFICATE ISSUED ON 04/12/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 01/12/2017

View Document

01/12/171 December 2017 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR NICKOLAS PAUL DEVINE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR STEVEN LEE PRICE

View Document

01/12/171 December 2017 COMPANY NAME CHANGED SHUTDOOR LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

01/12/171 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 100

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JEREMY ADAM LENNARD

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company