JS DEVELOPERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Satisfaction of charge 111876570005 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 111876570006 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registration of charge 111876570006, created on 2023-11-23

View Document

27/11/2327 November 2023 Registration of charge 111876570005, created on 2023-11-23

View Document

16/04/2316 April 2023 Registered office address changed from 1 Coleridge House Churchill Gardens London SW1V 3HU United Kingdom to Woodend House Woodend Shaw Oldham OL2 7UR on 2023-04-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111876570001

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111876570002

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111876570003

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111876570004

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 111876570002

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 111876570001

View Document

24/04/1924 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

11/04/1911 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR JUAL AHMED / 05/02/2018

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRIA BANU

View Document

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

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JUAL AHMED / 05/02/2018

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR JUAL AHMED / 01/03/2018

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIRIA BANU / 14/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAL AHMED / 14/02/2018

View Document

05/02/185 February 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