J&S STAFFING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Jared Evans as a person with significant control on 2025-08-06

View Document

13/08/2513 August 2025 NewCessation of Luisse Justine Del Hardy as a person with significant control on 2025-08-06

View Document

13/08/2513 August 2025 NewTermination of appointment of Luisse Justine Del Hardy as a director on 2025-08-06

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Registered office address changed from 29 Great Guildford Street London SE1 0ES England to 85 Great Portland Street London W1W 7LT on 2024-05-21

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISSE JUSTINE DEL HARDY

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 3RD FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078320680001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/05/1612 May 2016 COMPANY NAME CHANGED 07832068 LTD CERTIFICATE ISSUED ON 12/05/16

View Document

24/04/1624 April 2016 29/02/16 NO CHANGES

View Document

24/04/1624 April 2016 02/11/13 NO CHANGES

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED J&S (UK) SERVICES CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 COMPANY RESTORED ON 24/04/2016

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/03/1615 March 2016 STRUCK OFF AND DISSOLVED

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O HSEBS LIMITED 3RD FLOOR, MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078320680001

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MISS LUISSE JUSTINE DEL HARDY

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O 3RD FLOOR MAYA HOUSE, 134-138 BOROUGH HIGH STREET MAYA HOUSE BOROUGH HIGH STREET LONDON SE1 1LB UNITED KINGDOM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT OSBORNE

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O MR S OSBORNE 75 BRAMWOODS ROAD CHELMSFORD ESSEX CM2 7LS UNITED KINGDOM

View Document

02/11/112 November 2011 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