JSA REGENERATION LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 23/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 23/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALLORY STEVENS / 23/08/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALLORY STEVENS / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 02/07/2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 02/07/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALLORY STEVENS / 31/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 31/07/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALLORY STEVENS / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JULIA MORRIS / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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