JS INFOCOMM LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2021-09-25 with updates

View Document

25/09/2225 September 2022 Change of details for Mr Ganesh Sinouvassan as a person with significant control on 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

27/11/2127 November 2021 Confirmation statement made on 2020-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/03/2029 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANESH SINOUVASSAN

View Document

30/05/1830 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH SINOUVASSAN / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM CENTAUR HOUSE ANCELL BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ ENGLAND

View Document

21/03/1821 March 2018 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR KALARANI SELVARAJAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 41 WOODLANDS FLEET HAMPSHIRE GU51 4NX

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/11/157 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 2 DOUGLAS COURT, FLEET ROAD FLEET HAMPSHIRE GU51 4QQ UNITED KINGDOM

View Document

15/09/1215 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/09/1125 September 2011 DIRECTOR APPOINTED MR GANESH SINOUVASSAN

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALARANI SELVARAJAN / 22/08/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 34 SEYMOUR STREET LONDON W1H 7JE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALARANI SELVARAJAN / 22/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

09/09/089 September 2008 DIRECTOR APPOINTED KALARANI SELVARAJAN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 34 SEYMOUR STREET LONDON W1H 7JE UNITED KINGDOM

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/08/0822 August 2008 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