JSA GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Bryn David Kerr as a director on 2024-09-19

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Director's details changed for Mr Robin Lincoln Platts on 2023-11-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/10/2326 October 2023 Change of details for Kestrel Liner Agencies (Felixstowe) Limited as a person with significant control on 2023-04-24

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTREL LINER AGENCIES (FELIXSTOWE) LIMITED

View Document

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073986590001

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY RYAN / 01/09/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ROBIN LINCOLN PLATTS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM NEW KESTREL HOUSE UNIT 23 24 M11 BUSINESS LINK PARSONAGE LANE STANSTED ESSEX CM24 8GF ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP THORNE / 09/10/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM KESTREL HOUSE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT JULIAN CHARNAUX GRANGER

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MRS JENNIFER MARY RYAN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANGER

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ANDREW PHILIP THORNE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ROBERT JULIAN CHARNAUX GRANGER

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSON

View Document

08/10/108 October 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

06/10/106 October 2010 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