JS PUBCO LTD

Company Documents

DateDescription
28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM UNIT 4 FLEXSPACE JESSOP CLOSE NEWARK INDUSTRIAL ESTATE NEWARK NG24 2TT ENGLAND

View Document

14/06/1814 June 2018 31/05/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR NATHAN JOHN EAVES

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM OLD POST OFFICE WEST END SWATON SLEAFORD LINCOLNSHIRE NG34 0JL ENGLAND

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MCCANN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN EAVES

View Document

21/05/1821 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DERRY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX UNITED KINGDOM

View Document

03/03/173 March 2017 DIRECTOR APPOINTED ALAN WOODHEAD

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PAUL LINLEY TAYLOR

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DANIEL IRONMONGER DERRY

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MS SARAH LOUISE SMITH

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

27/05/1527 May 2015 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