JSA CONSULTING LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAppointment of a voluntary liquidator

View Document

26/09/2526 September 2025 NewStatement of affairs

View Document

26/09/2526 September 2025 NewRegistered office address changed from 10 Valentine Way Chalfont St. Giles HP8 4JB England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-09-26

View Document

26/09/2526 September 2025 NewResolutions

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANBIR SAMRA

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASWANT SINGH SAMRA / 01/08/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 27/03/18 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1814 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 10

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH SAMRA / 27/03/2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS RANBIR SAMRA

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 10 VALENTINE WAY VALENTINE WAY CHALFONT ST. GILES HP8 4JB ENGLAND

View Document

27/03/1827 March 2018 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