JSP AERO LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM UNIT 128 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA ENGLAND

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HARRISON

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PHILIP JOSEPH BOWLES

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY SARAH HARRISON

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB

View Document

09/07/159 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN UNITED KINGDOM

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED SARAH ELIZABETH HARRISON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWLES

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARRISON / 20/05/2011

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM LOWERHILL FARM GAY STREET PULBOROUGH WEST SUSSEX RH20 2HJ UNITED KINGDOM

View Document

16/07/1016 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 58 OVING ROAD CHICHESTER WEST SUSSEX PO19 7EN UNITED KINGDOM

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 2 ASHTON PLACE SANDISPLATT ROAD MAIDENHEAD BERKSHIRE SL6 4TA UNITED KINGDOM

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 611 SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 0JD

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/03/061 March 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/10/0518 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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