JSH CONTRACTS LIMITED

Company Documents

DateDescription
27/12/2327 December 2023 Registered office address changed from C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2023-12-27

View Document

19/12/2319 December 2023 Court order in a winding-up (& Court Order attachment)

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 SECRETARY APPOINTED MRS FIONA ALLISON HYAMS

View Document

01/07/161 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY SAMUEL HYAMS

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STEPHEN HYAMS / 01/07/2013

View Document

01/07/131 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM TITANIUM 1 KINGS INCH PLACE GLASGOW G51 4BP

View Document

09/07/129 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY IAN RIGBY

View Document

07/12/117 December 2011 SECRETARY APPOINTED SAMUEL DAVID HYAMS

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 3 ARTHUR STREET CLARKSTON GLASGOW G76 8BQ

View Document

04/08/114 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STEPHEN HYAMS / 19/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 25 TENNANT AVENUE EAST KILBRIDE GLASGOW G74 5NA SCOTLAND

View Document

22/09/0922 September 2009 SECRETARY APPOINTED IAN RIGBY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY SAMUEL DAVID HYAMS

View Document

28/08/0928 August 2009 GBP NC 2/100 13/08/09

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information