JSTU LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-04-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-28

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-04-28

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAMES / 17/10/2019

View Document

20/03/2020 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 50 AEGON HOUSE 13 LANARK SQUARE LONDON E14 9QD UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 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