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 - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-27 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Brendan John Lehane on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Brendan John Lehane as a person with significant control on 2023-05-23

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Justin Paul Lehane as a director on 2022-08-01

View Document

15/09/2215 September 2022 Termination of appointment of John Joseph Lehane as a director on 2022-08-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

05/05/225 May 2022 Notification of Justin Paul Lehane as a person with significant control on 2022-01-01

View Document

04/05/224 May 2022 Notification of Brendan John Lehane as a person with significant control on 2020-03-28

View Document

04/05/224 May 2022 Cessation of John Joseph Lehane as a person with significant control on 2020-03-28

View Document

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

View Accounts

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

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/04/157 April 2015 COMPANY NAME CHANGED J&S JETTING DRAINAGE LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information