JK JUSS LTD

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR KAUR JUSS / 01/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALJINDER SINGH MATHARU / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR KAUR JUSS / 01/08/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED DALJINDER SINGH MATHARU

View Document

25/09/0925 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 3 FOREST RISE EAGLESTONE MILTON KEYNES MK6 5ET UNITED KINGDOM

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM 30 MILL STREET BEDFORD MK40 3HD UNITED KINGDOM

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH UNITED KINGDOM

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY LTD

View Document

01/08/081 August 2008 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