JSP CONCRETE LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/05/2516 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Registered office address changed from Unit 116, Imex Trading Estate Upper Villiers Street Wolverhampton WV2 4XA England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-03-27

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Resolutions

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Director's details changed for Mr Jaswinder Singh on 2019-10-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/10/1819 October 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