3 J'S TELECOMMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 23 Valentine Crescent Caversham Reading Berks 23 Valentine Crescent Caversham Reading Berkshire RG4 5JL on 2024-10-22 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-07-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 09/01/239 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
| 08/12/228 December 2022 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON GAY / 25/10/2018 |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 23 VALENTINE CRESCENT CAVERSHAM READING BERKSHIRE RG4 5JL |
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GAY / 25/10/2018 |
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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