JST INDUSTRIES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 6 MAJOR DRAPER STREET LONDON SE18 6GD UNITED KINGDOM

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 81A WARWICK AVENUE LONDON W9 2PP UNITED KINGDOM

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDRY / 27/11/2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM C/O LEE BALDRY 5 BOSQUET CLOSE LOWESTOFT SUFFOLK NR32 4WU ENGLAND

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 50 PENTSTEMON DRIVE NEPTUNE PARK SWANSCOMBE KENT DA10 0NJ

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN TEWIS

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR LEE ALAN BALDRY

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN TEWIS

View Document

22/04/1022 April 2010 CHANGE OF NAME 28/03/2010

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED JST PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BALDRY / 15/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER TEWIS / 15/01/2010

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 33 GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AB

View Document

03/10/063 October 2006 � NC 100/200 11/09/06

View Document

03/10/063 October 2006

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED MOUNTAIN LAKE LIMITED CERTIFICATE ISSUED ON 25/09/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: G OFFICE CHANGED 25/02/05 22 LONGSTONE AVENUE LONDON NW10 3TU

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 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