JSA TECHNOLOGY LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1525 February 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCKENNA / 01/04/2014

View Document

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM:
14 ICEPITS CLOSE
GREAT BARTON
BURY ST. EDMUNDS
SUFFOLK
IP31 2PB
ENGLAND

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JILL BAKER

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
ST ANDREW'S CASTLE ST. ANDREWS STREET SOUTH
BURY ST. EDMUNDS
SUFFOLK
IP33 3PH

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 14 ICEPITS CLOSE GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2PB ENGLAND

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKENNA / 19/01/2012

View Document

14/07/1114 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL BAKER / 20/06/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKENNA / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL BAKER / 01/10/2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP ENGLAND

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 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