JEESAL D C LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL FISH

View Document

08/10/208 October 2020 SECRETARY APPOINTED MRS RACHEL FISH

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, SECRETARY SAMI COLK

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM THE OLD BARN ELIZABETH LANE BUXTON NORWICH NORFOLK NR10 5LQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARITA SUBRAMANIAM

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSILA SUBRAMANIAM

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULA SUBRAMANIAM

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MISS SAMI CARLY COLK

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SWAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SAIL ADDRESS CREATED

View Document

10/07/1510 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GOOSE COTTAGE PATCHES FARM NORWICH ROAD BUXTON NORWICH NR10 5LH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SALLY SUBRAMANIAM

View Document

04/06/144 June 2014 SECRETARY APPOINTED MISS SUSAN CAROL SWAN

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062916810001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR TUGAY AKMAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSILA SUBRAMANIAM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSILA SUBRAMANIAM

View Document

05/10/125 October 2012 SECRETARY APPOINTED MRS SALLY ANNE SUBRAMANIAM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHULA SUBRAMANIAM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARITA SUBRAMANIAM

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 COMPANY NAME CHANGED NORFOLK & SUFFOLK SUPPORT & ENABLEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSILA SUBRAMANIAM / 20/06/2010

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHULA SUBRAMANIAM / 20/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARITA SUBRAMANIAM / 20/06/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM FLAT 1, 163 OSBALDESTON ROAD STOKE NEWINGTON LONDON N16 6ND

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 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