J.S.I. SALES & MARKETING LTD

Company Documents

DateDescription
10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 13/03/2014

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR STEVEN BOYD

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
THE PADDOCKS SLAYLEY LANE
CLOWNE
CHESTERFIELD
DERBYSHIRE
S43 4LG

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BOYD

View Document

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

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 DIRECTOR APPOINTED MR IAN GEORGE BOYD

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYD

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM THE PADDOCKS SLALEY LANE CLOWNE CHESTERFIELD DERBYSHIRE S43 4LG

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOYD / 01/06/2011

View Document

28/12/1128 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM AMBROSE HOUSE BROOMBANK ROAD CHESTERFIELD S41 9QJ UNITED KINGDOM

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BOYD

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR STEVEN BOYD

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