JS MOTORS AND RECOVERY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Registered office address changed from 14 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ United Kingdom to 69 Eustace Drive Bryncethin Bridgend CF32 9EX on 2025-02-17

View Document

12/02/2512 February 2025 Termination of appointment of in-Compass Consultants Limited as a secretary on 2025-02-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Secretary's details changed for In-Compass Consultants on 2023-05-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom to 14 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ on 2022-05-03

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/07/1915 July 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

15/07/1915 July 2019 CORPORATE SECRETARY APPOINTED IN-COMPASS CONSULTANTS

View Document

05/07/195 July 2019 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