J&S JETTING DRAINAGE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-03-27 with updates |
23/05/2323 May 2023 | Director's details changed for Mr Brendan John Lehane on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Mr Brendan John Lehane as a person with significant control on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Appointment of Mr Justin Paul Lehane as a director on 2022-08-01 |
15/09/2215 September 2022 | Termination of appointment of John Joseph Lehane as a director on 2022-08-01 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-27 with updates |
05/05/225 May 2022 | Notification of Justin Paul Lehane as a person with significant control on 2022-01-01 |
04/05/224 May 2022 | Notification of Brendan John Lehane as a person with significant control on 2020-03-28 |
04/05/224 May 2022 | Cessation of John Joseph Lehane as a person with significant control on 2020-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Registered office address changed from 37 Ladys Drove Emneth Wisbech Cambridgeshire PE14 8DF United Kingdom to Unit 3 Gold Leaf Industrial Park Sandall Road Wisbech Cambs PE13 2GA on 2021-10-22 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/04/157 April 2015 | COMPANY NAME CHANGED J&S JETTING DRAINAGE LIMITED CERTIFICATE ISSUED ON 07/04/15 |
27/03/1527 March 2015 | 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