J S CONTRACTS (UK) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-27

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/17

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 27 April 2016

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

25/04/1725 April 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

27/04/1627 April 2016 Annual accounts for year ending 27 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/154 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT LENEVEU / 16/01/2014

View Document

24/04/1324 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT LENEUEU / 09/04/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT LENEUEU / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGINA SAINT

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 6 THE SYCAMORES HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GG

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES SCOTT LENEUEU

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED GEORGINA SAINT

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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