J. S. MANAGEMENT LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY JACOBS

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 87 WESTFIELD LONDON NW3 7SG

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE JACOBS

View Document

12/01/1412 January 2014 DIRECTOR APPOINTED MR PETER MARK DOMB

View Document

12/01/1412 January 2014 SECRETARY APPOINTED MRS MELANIE DOMB

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MRS CLAIRE RENEE JACOBS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACOBS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY HARVEY JACOBS

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MRS CLAIRE RENEE JACOBS

View Document

04/03/114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/108 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JACOBS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RENEE JACOBS / 08/03/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 3 DRONKEN HOUSE 43A HIGH STREET KINGS LANGLEY HERTS WD4 8FG

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 5 WIGMORE STREET LONDON W1H 9LA

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 5 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DG

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