JRSS MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-05-18

View Document

18/05/2418 May 2024 Declaration of solvency

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Change of details for Mr John Richard Simmonite Snr as a person with significant control on 2021-07-16

View Document

28/07/2128 July 2021 Director's details changed for Mr John Richard Simmonite Snr on 2021-07-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD SIMMONITE SNR / 09/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SIMMONITE SNR / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD SIMMONITE SNR / 12/08/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

24/08/1724 August 2017 13/08/17 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/08/1612 August 2016 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