JS TRADING SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

23/06/2123 June 2021 Liquidators' statement of receipts and payments to 2021-04-27

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 37 LIME TREE WALK WEST WICKHAM KENT BR4 9EB ENGLAND

View Document

14/05/2014 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/2014 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/05/2014 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

09/06/179 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 SECOND FILING WITH MUD 18/04/16 FOR FORM AR01

View Document

20/06/1620 June 2016 01/05/15 STATEMENT OF CAPITAL GBP 2

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MS JENNY ANTOLIN PAGULAYAN

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHEPHEARD / 18/11/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 8 APEX CLOSE BECKENHAM BR3 5TU

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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