J & S DEVELOPMENTS LTD

Company Documents

DateDescription
23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Voluntary strike-off action has been suspended

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

26/09/2226 September 2022 Registered office address changed from 6 Avern Gardens West Molesey KT8 2JS England to 5 Queensway South Hersham Walton-on-Thames KT12 5QU on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mrs Sarah Newman as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mrs Sarah Newman on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Jack Starkie on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Jack Starkie as a person with significant control on 2022-09-26

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 66 HURST LANE EAST MOLESEY SURREY KT8 9DY UNITED KINGDOM

View Document

29/01/1929 January 2019 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