JSN AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Director's details changed for Mr Stephen Cooper on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF JASON SUMNER AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SUMNER

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDALL

View Document

12/03/1912 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR JASON SUMNER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR STEPHEN COOPER

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SUMNER

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / JENNER GROUP LIMITED / 27/06/2018

View Document

22/06/1822 June 2018 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