JESP SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

01/08/251 August 2025 NewNotification of Sally Elizabeth Bush as a person with significant control on 2025-07-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH BUSH / 30/06/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BUSH / 30/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH BUSH / 30/06/2016

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH BUSH / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BUSH / 15/08/2010

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

06/09/076 September 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 S80A AUTH TO ALLOT SEC 10/06/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED SHEERBAND LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

26/09/0026 September 2000

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 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