JSJ FOAM INSULATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

09/06/249 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

09/10/239 October 2023 Termination of appointment of Lewis Marchand as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Lauren Marchand as a director on 2023-10-06

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2022-12-29 with updates

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2021-12-29

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2021-12-29

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2021-12-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of company's objects

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3935010001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 29/12/16 Statement of Capital gbp 1000

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 COMPANY NAME CHANGED THERMA SOL LTD CERTIFICATE ISSUED ON 07/04/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 9 NORTH KIRKLANDS EAGLESHAM GLASGOW G76 0NT

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS SUSAN SHEARER

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACVICAR

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR JAMES YOUNG SHEARER

View Document

10/03/1310 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 63 CARLTON PLACE GLASGOW GLASGOW G5 9TW SCOTLAND

View Document

19/03/1219 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED DUNCAN MCGREGOR

View Document

20/04/1120 April 2011 14/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

14/02/1114 February 2011 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