J.S. FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Return of final meeting in a members' voluntary winding up

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY SAMUELS

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP ENGLAND

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 4A THE BROADWAY LONDON NW7 3LL

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARC SAMUELS / 30/04/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD SAMUELS / 30/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 SECOND FILING FOR FORM SH01

View Document

28/04/1528 April 2015 SECOND FILING FOR FORM SH01

View Document

28/04/1528 April 2015 SECOND FILING FOR FORM SH01

View Document

02/02/152 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 4000000

View Document

20/01/1520 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 3330000.00

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 2730000

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 1530000

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUELS / 24/08/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 44 MINCHENDEN CRESCENT LONDON N14 7EL

View Document

23/04/1223 April 2012 NC INC ALREADY ADJUSTED 22/03/2012

View Document

23/04/1223 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 1205000.00

View Document

11/04/1211 April 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC SAMUELS / 24/08/2011

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD SAMUELS / 24/08/2011

View Document

20/09/1120 September 2011 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY SAMUELS

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MARC HOWARD SAMUELS

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MARC SAMUELS

View Document

24/05/1124 May 2011 ADOPT ARTICLES 16/05/2011

View Document

24/05/1124 May 2011 SHARES ALLOTTED TO A MAXIMUM OF £1,000,000 16/05/2011

View Document

24/05/1124 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 1005000.00

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUELS / 01/10/2009

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM BROADWAY CHAMBERS 4,THE BROADWAY MILL HILL LONDON NW7 3LL

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 37 ABBEY ROAD ST JOHNS WOOD LONDON NW8 0BY

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 37 ABBEY ROAD LONDON NW8 0BY

View Document

27/10/9327 October 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 RETURN MADE UP TO 26/04/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/03/8519 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/85

View Document

22/04/4922 April 1949 ALTER MEM AND ARTS

View Document

23/02/4923 February 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/49

View Document

29/01/3229 January 1932 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