JST SERVICES LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
04/12/224 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES RYAN ALEXANDER TURNER / 04/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RYAN ALEXANDER TURNER / 04/06/2020 |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 20 BEECHSIDE 20 BEECHSIDE GAMLINGAY SANDY SG19 3NB ENGLAND |
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 |
05/04/205 April 2020 | REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 14 VILLAGE ROAD COCKAYNE HATLEY SANDY SG19 2ED ENGLAND |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 17 BIRCHMEAD GAMLINGAY SANDY SG19 3ND ENGLAND |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 14 VILLAGE ROAD 14 VILLAGE ROAD COCKAYNE HATLEY SG19 2ED ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1829 June 2018 | 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