JEESAL RESIDENTIAL CARE SERVICES LIMITED



Company Documents

DateDescription
08/09/238 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

02/05/232 May 2023 Registered office address changed from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England to Studio 6 6 Hornsey Street London N7 8GR on 2023-05-02

View Document

13/04/2313 April 2023 Satisfaction of charge 040629390014 in part

View Document

16/02/2316 February 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
16-18 HIGH STREET HIGH STREET
DEREHAM
NR19 1DR
ENGLAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 16-18 HIGH STREET HIGH STREET DEREHAM NR19 1DR ENGLAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 16-18 HIGH STREET DEREHAM NR19 1DX ENGLAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
16-18 HIGH STREET
DEREHAM
NR19 1DX
ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
CAWSTON PARK AYLSHAM ROAD
CAWSTON
NORWICH
NORFOLK
NR10 4JD

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CAWSTON PARK AYLSHAM ROAD CAWSTON NORWICH NORFOLK NR10 4JD

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1514 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/05/1527 May 2015 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEEVARAJ SUBRAMANIAM

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Document

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

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040629390014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARAJ SUBRAMANIAM / 25/03/2012

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document



19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM PATCHES FARM NORWICH ROAD, BUXTON NORWICH NORFOLK NR10 5LH

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1018 June 2010 COMPANY BUSINESS 11/06/2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 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