JNS SITE SERVICES LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/04/2424 April 2024 Change of details for Miss Shelley Ann Penton as a person with significant control on 2022-12-14

View Document

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

View Document

24/04/2424 April 2024 Director's details changed for Miss Shelley Ann Penton on 2022-12-14

View Document

24/04/2424 April 2024 Director's details changed for Mr Jamie Thomas Penton on 2022-12-14

View Document

24/04/2424 April 2024 Secretary's details changed for Miss Shelley Ann Penton on 2022-12-14

View Document

24/04/2424 April 2024 Notification of Jamie Thomas Penton as a person with significant control on 2017-07-11

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/12/209 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 38 BRISTOL ROAD BICESTER OX26 4TH UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CALLAND

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JAMIE THOMAS PENTON

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED MR ADAM JOHN CALLAND

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE CALLAND

View Document

25/08/1725 August 2017 SECRETARY APPOINTED MR JAMIE CALLAND

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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