JS SWEEPER HIRE LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with updates |
05/01/245 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
04/07/234 July 2023 | Change of details for The Js Group (East Anglia) Ltd as a person with significant control on 2022-10-20 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
29/03/2329 March 2023 | Cessation of John Levi Smith as a person with significant control on 2023-02-15 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Registered office address changed from 4-6 Belmore Business Centre 4-6 Belmore Rd Norwich Norfolk NR7 0PT England to Sunny Side Farm Golf Links Road Morley St. Peter Wymondham NR18 9SU on 2022-10-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/02/2118 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O 6 PINE GROVE TOFTWOOD DEREHAM NORFOLK NR19 1JX |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 4-6 BELMORE RD BELMORE BUSINESS CENTRE NORWICH NORFOLK NR7 0PT ENGLAND |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEVI SMITH / 15/04/2015 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/03/1324 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
11/06/1211 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
14/02/1114 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
25/06/1025 June 2010 | COMPANY NAME CHANGED J S SERVICING LIMITED CERTIFICATE ISSUED ON 25/06/10 |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/06/1014 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
22/02/1022 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR APPOINTED JOHN LEVI SMITH LOGGED FORM |
19/06/0819 June 2008 | SECRETARY APPOINTED LEIGH SMITH |
19/06/0819 June 2008 | DIRECTOR APPOINTED JOHN LEVI SMITH |
30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
30/05/0830 May 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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