38 JS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Notice of move from Administration to Dissolution

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

21/09/2421 September 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Administrator's progress report

View Document

11/03/2411 March 2024 Notice of extension of period of Administration

View Document

14/09/2314 September 2023 Administrator's progress report

View Document

18/08/2318 August 2023 Notice of appointment of a replacement or additional administrator

View Document

31/03/2331 March 2023 Administrator's progress report

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

14/10/2214 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

20/09/2220 September 2022 Administrator's progress report

View Document

05/05/225 May 2022 Result of meeting of creditors

View Document

25/02/2225 February 2022 Appointment of an administrator

View Document

24/02/2224 February 2022 Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-24

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109872430001

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109872430002

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED CALVERLEY PARK NB LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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