JST LIMITED

Company Documents

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

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

21/07/2421 July 2024 Change of details for Mr Stuart Alexander Terrace as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Stuart Alexander Terrace on 2024-07-18

View Document

23/06/2423 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Stuart Alexander Terrace as a person with significant control on 2024-03-03

View Document

14/03/2414 March 2024 Director's details changed for Mr Stuart Alexander Terrace on 2024-03-03

View Document

14/03/2414 March 2024 Change of details for Mr Stuart Alexander Terrace as a person with significant control on 2024-03-03

View Document

14/03/2414 March 2024 Director's details changed for Mr Stuart Alexander Terrace on 2024-03-03

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/07/2127 July 2021 Registered office address changed from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2021-07-27

View Document

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

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED JST MAINTENANCE LTD CERTIFICATE ISSUED ON 12/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER TERRACE / 24/02/2015

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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