J.S. SERVICES (GB) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 DIRECTOR APPOINTED MRS DEBRA ANN SOUSTER

View Document

08/08/158 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 COMPANY BUSINESS 25/08/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL SOUSTER / 27/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: UNIT 1A, HILLBOROUGH BUS. PARK SWEECHBRIDGE RD HERNE BAY KENT CT6 6TE

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 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