JASS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of John Robert Gibson as a director on 2023-06-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

09/02/159 February 2015 COMPANY NAME CHANGED RNJ TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT NESBITT

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK PEARSON

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BREWIS

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL KNOWLES / 01/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOX / 01/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD NESTI / 01/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON BREWIS / 01/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NOBLE NESBITT / 01/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 09/08/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED SCOTT NOBLE NESBITT

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOX / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL KNOWLES / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD NESTI / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON BREWIS / 04/02/2010

View Document

18/01/1018 January 2010 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

30/09/0930 September 2009 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