J B S-R ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/12/2310 December 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
23/01/1923 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIA STEPHENS-ROWE / 22/05/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR DAVID EDWARD STEPHENS-ROW |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BARBARA STEPHENS-ROW / 04/06/2014 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 8 BROOKSIDE LANE HIGH LANE STOCKPORT CHESHIRE SK6 8HL ENGLAND |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM BRAMBLE COTTAGE MOATS TYE COMBS STOWMARKET SUFFOLK IP14 2EY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 8 BROOKSIDE LANE HIGH LAW STOCKPORT CHESHIRE SK6 8HL UNITED KINGDOM |
09/05/139 May 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