JS AND CO ESTATE AGENTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-03-28

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

20/10/2320 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

12/09/2212 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/09/2212 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Registered office address changed from 176 Battersea Park Road London SW11 4nd England to 6 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-04-05

View Document

05/04/225 April 2022 Statement of affairs

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Notification of Jagbir Singh Bansal as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Ibidem Limited as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 176 BATTERSEA PARK ROAD LONDON SW11 4ND ENGLAND

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBIDEM LIMITED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF SUSHEL MIAH AS A PSC

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAGBIR BANSAL

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSHEL MIAH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SUSHEL MIAH

View Document

15/11/1715 November 2017 CESSATION OF IAIN STAMPER AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN STAMPER

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 01/08/16 STATEMENT OF CAPITAL GBP 300

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JAGBIR SINGH BANSAL

View Document

22/07/1622 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JAGBIR SINGH BANSAL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 3 BLACKTHORN CLOSE NEWPORT BROUGH NORTH HUMBERSIDE HU15 2QJ ENGLAND

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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