JST SERVICES LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Jst Group Depot 95 High St Broom Biggleswade Bedfordshire SG18 9NA England to C/O Office Suite 2 Unit 34, 141 New Bedford Road Luton Bedfordshire LU3 1LF on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from C/O Office Suite 2 Unit 34, 141 New Bedford Road Luton Bedfordshire LU3 1LF England to C/O Office Suite 2 Unit 34 Luton Bedfordshire LU3 1LF on 2022-05-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RYAN ALEXANDER TURNER / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RYAN ALEXANDER TURNER / 04/06/2020

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 20 BEECHSIDE 20 BEECHSIDE GAMLINGAY SANDY SG19 3NB ENGLAND

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM JST GROUP DEPOT 95 HIGH ST BROOM BIGGLESWADE BEDFORDSHIRE SG18 9NA ENGLAND

View Document

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 14 VILLAGE ROAD COCKAYNE HATLEY SANDY SG19 2ED ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 17 BIRCHMEAD GAMLINGAY SANDY SG19 3ND ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 14 VILLAGE ROAD 14 VILLAGE ROAD COCKAYNE HATLEY SG19 2ED ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1829 June 2018 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