JS MANAGEMENT LONDON LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
28/03/2528 March 2025 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Lawford House Albert Place London N3 1QA |
25/03/2525 March 2025 | Change of details for Joyce Sopher as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Joyce Sopher on 2025-03-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
05/02/205 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
21/01/1921 January 2019 | SAIL ADDRESS CHANGED FROM: BDO LLP 2ND FLOOR 31 CHERTSEY STREET GUILDFORD GU1 4HD ENGLAND |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | SAIL ADDRESS CREATED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
30/11/1730 November 2017 | CURRSHO FROM 31/03/2017 TO 30/06/2016 |
30/11/1730 November 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | 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