JS WORLDWIDE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from PO Box 429 429 Great West Road Hounslow TW5 0BY England to 38 Queenswood Avenue Hounslow TW3 4LH on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Sandesh Bhongirwar as a director on 2023-11-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

05/03/235 March 2023 Termination of appointment of Janki Bhagat as a director on 2023-02-11

View Document

05/03/235 March 2023 Cessation of Janki Bhagat as a person with significant control on 2022-02-11

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUDHA BHONGIRWAR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/03/2021 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 429 GREAT WEST ROAD HOUNSLOW TW5 0BY ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 46 SYON LANE ISLEWORTH TW7 5NQ ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SUDHA BHONGIRWAR / 07/06/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JANKI BHAGAT / 07/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANKI BHAGAT / 07/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHA BHONGIRWAR / 07/06/2017

View Document

07/06/177 June 2017 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