JS GLOBAL SERVICES LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE STABLES LONDON ROAD COTTAGES ARUNDEL WEST SUSSEX BN18 9AU ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 COMPANY NAME CHANGED WINENTWINE EVENTS LIMITED CERTIFICATE ISSUED ON 09/08/16

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM C/O TAXAVE BUSINESS CENTRE LTD 59 GALES DRIVE CRAWLEY WEST SUSSEX RH10 1QA

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA SEARLE / 05/12/2013

View Document

15/02/1415 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM C/O TAXAVE BUSINESS CENTRE LTD 59 GALES DRIVE CRAWLEY WEST SUSSEX RH10 1QA ENGLAND

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/07/1310 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT

View Document

05/01/125 January 2012 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