JSPL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
08/01/198 January 2019 | FIRST GAZETTE |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | DIRECTOR APPOINTED MRS SELINA EVELYN CHAIYAPRUK-POH |
02/10/182 October 2018 | FIRST GAZETTE |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ROBYN ANGELA RIMMER / 18/03/2015 |
23/12/1423 December 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
15/12/1415 December 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FLAT 7 THE CLOISTERS 83 LONDON ROAD GUILDFORD SURREY GU1 1FY |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM FLAT 7 THE CLOISTERS 83 LONDON ROAD GUILDFORD SURREY GU1 1FY ENGLAND |
04/12/124 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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