JSH ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-06-28

View Document

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

View Accounts

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

26/03/2426 March 2024 Termination of appointment of James Robert Smith as a secretary on 2022-02-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-31 with updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-06-29

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Cessation of Jrs Accountants Limited as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of James Robert Smith as a director on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Jrs (Bath) Limited as a person with significant control on 2021-10-22

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRS (BATH) LIMITED

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMH (BATH) LIMITED

View Document

07/12/187 December 2018 CESSATION OF JAMES ROBERT SMITH AS A PSC

View Document

07/12/187 December 2018 CESSATION OF STEPHEN MICHAEL HENLEY AS A PSC

View Document

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

16/08/1716 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 COMPANY NAME CHANGED JSH ACCOUNTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 19/11/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 19/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 02/06/14 NO CHANGES

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

06/06/136 June 2013 02/06/13 NO CHANGES

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 91 PENN LEA ROAD WESTON BATH SOMERSET BA1 3RQ

View Document

23/06/1123 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HENLEY / 01/01/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 PARRY CLOSE BATH BA2 1JR

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 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