JSTU LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 13/06/2413 June 2024 | Registered office address changed from Apex Accountancy, 9a High Street Yiewsley West Drayton UB7 7QG England to C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2024-06-13 |
| 28/04/2428 April 2024 | Micro company accounts made up to 2023-04-28 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 09/03/239 March 2023 | Micro company accounts made up to 2022-04-28 |
| 28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-28 |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 25/10/2125 October 2021 | Micro company accounts made up to 2020-04-28 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 04/08/214 August 2021 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Apex Accountancy, 9a High Street Yiewsley West Drayton UB7 7QG on 2021-08-04 |
| 28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
| 28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAMES / 17/10/2019 |
| 20/03/2020 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
| 17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
| 24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 50 AEGON HOUSE 13 LANARK SQUARE LONDON E14 9QD UNITED KINGDOM |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/04/183 April 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