J&S CAPITAL MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
04/10/254 October 2025 New | Accounts for a dormant company made up to 2025-07-31 |
02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
03/10/243 October 2024 | Appointment of Mr Richard John Staples as a director on 2024-10-02 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/10/242 October 2024 | Termination of appointment of Tae Soo Kim as a director on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of Jung Chul Kim as a director on 2024-10-02 |
02/10/242 October 2024 | Cessation of Tae Soo Kim as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Notification of Richard John Staples as a person with significant control on 2024-10-02 |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
16/03/2416 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
16/03/2416 March 2024 | Registered office address changed from The Homestead Philpot Lane Chobham Woking GU24 8HE England to 6 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF on 2024-03-16 |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Confirmation statement made on 2023-07-20 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/09/2122 September 2021 | Accounts for a dormant company made up to 2021-07-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-20 with updates |
23/07/2123 July 2021 | Termination of appointment of Gerald Watts as a director on 2021-07-20 |
12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
08/08/198 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
09/08/189 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM OLD PRINTER'S YARD 156 SOUTH STREET DORKING RH4 2HF |
08/11/178 November 2017 | DIRECTOR APPOINTED MR JUNG CHUL KIM |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS TAE SOO KIM / 03/04/2017 |
25/08/1725 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SUNG HA |
19/04/1719 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR SUNG SOO HA |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR GERALD WATTS |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH TSALIK |
31/07/1431 July 2014 | 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