JASS TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
22/11/2422 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
22/11/2422 November 2024 | Termination of appointment of John Robert Gibson as a director on 2023-06-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/12/1818 December 2018 | FIRST GAZETTE |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON |
09/02/159 February 2015 | COMPANY NAME CHANGED RNJ TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/15 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/10/146 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
14/05/1414 May 2014 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SCOTT NESBITT |
09/05/149 May 2014 | DIRECTOR APPOINTED MR MARK PEARSON |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BREWIS |
04/10/134 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/11/126 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/10/1124 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL KNOWLES / 01/09/2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOX / 01/09/2010 |
22/10/1022 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD NESTI / 01/09/2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON BREWIS / 01/09/2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NOBLE NESBITT / 01/09/2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 09/08/2010 |
26/08/1026 August 2010 | DIRECTOR APPOINTED SCOTT NOBLE NESBITT |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOX / 04/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GIBSON / 04/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL KNOWLES / 04/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD NESTI / 04/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON BREWIS / 04/02/2010 |
18/01/1018 January 2010 | CURRSHO FROM 30/09/2010 TO 30/04/2010 |
30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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