GROUPE J.S. (UK) LIMITED

Company Documents

DateDescription
07/03/147 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOPS MITCHELL / 18/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HOPS SAM / 18/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOPS MITCHELL / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 52 EASTCASTLE STREET LONDON W1N 7AP

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 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