JNS SITE SERVICES LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
24/04/2424 April 2024 | Change of details for Miss Shelley Ann Penton as a person with significant control on 2022-12-14 |
24/04/2424 April 2024 | Registered office address changed from 13 Williams Road Upper Heyford Bicester OX25 5AX England to 3 Clay Drive Melling Liverpool L31 1FA on 2024-04-24 |
24/04/2424 April 2024 | Director's details changed for Miss Shelley Ann Penton on 2022-12-14 |
24/04/2424 April 2024 | Director's details changed for Mr Jamie Thomas Penton on 2022-12-14 |
24/04/2424 April 2024 | Secretary's details changed for Miss Shelley Ann Penton on 2022-12-14 |
24/04/2424 April 2024 | Notification of Jamie Thomas Penton as a person with significant control on 2017-07-11 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-07-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/12/209 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
24/01/2024 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
13/03/1913 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 38 BRISTOL ROAD BICESTER OX26 4TH UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM CALLAND |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR JAMIE THOMAS PENTON |
10/02/1810 February 2018 | DIRECTOR APPOINTED MR ADAM JOHN CALLAND |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY JAMIE CALLAND |
25/08/1725 August 2017 | SECRETARY APPOINTED MR JAMIE CALLAND |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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