JS RESIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

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

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Jaye Charles Cook on 2021-11-26

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

26/11/2126 November 2021 Registered office address changed from The Banks Boxley Road Walderslade Chatham Kent ME5 9JE United Kingdom to Imatone Cossington Road Chatham Kent ME5 9JB on 2021-11-26

View Document

21/05/2121 May 2021 COMPANY NAME CHANGED JJS RESIN LIMITED CERTIFICATE ISSUED ON 21/05/21

View Document

20/05/2120 May 2021 CESSATION OF JAMIE WADDINGTON AS A PSC

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAMIE WADDINGTON

View Document

20/05/2120 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAYE COOK / 20/05/2021

View Document

11/05/2111 May 2021 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