J&S OPTIONS LTD

Company Documents

DateDescription
04/12/144 December 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 COMPANY NAME CHANGED PRIVATE EYE SECURITY LIMITED
CERTIFICATE ISSUED ON 08/02/13

View Document

04/12/124 December 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA NJOROGE

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR ANDREW NJOROGE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED ANDREW NJOROGE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHEGE

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHEGE / 01/09/2011

View Document

21/11/1121 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/02/1122 February 2011 Annual return made up to 5 September 2008 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 5 September 2009 with full list of shareholders

View Document

18/02/1118 February 2011 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MRS SAMANTHA NJOROGE

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
52 ROWDOWNS ROAD, DAGENHAM, ESSEX RM9 6NJ

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
16/18 WOODFORD ROAD, FOREST GATE, LONDON, E7 0HA

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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