JSA AVIATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2429 August 2024 | Final Gazette dissolved following liquidation |
| 29/05/2429 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 26/06/2326 June 2023 | Liquidators' statement of receipts and payments to 2023-06-19 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
| 26/08/2026 August 2020 | PSC'S CHANGE OF PARTICULARS / MR HARGOBIND SINGH KANDA / 18/09/2019 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 6 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
| 08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
| 07/05/197 May 2019 | First Gazette notice for compulsory strike-off |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 07/05/197 May 2019 | APPOINTMENT TERMINATED, SECRETARY HARSIMRAN KANDA |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 1ST FLOOR 3-4 CHURCH STREET PONTYPRIDD CF37 2TH UNITED KINGDOM |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2 ST ANNES DRIVE CROWN HILL LLANWIT FARDRE CF38 2PD |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/03/153 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / HARSIMRAN KANDA / 15/03/2011 |
| 15/03/1115 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARGOBIND SINGH KANDA / 15/03/2011 |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/06/0729 June 2007 | RETURN MADE UP TO 17/02/07; CHANGE OF MEMBERS |
| 23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 2 LLYS COES DERW MEADOW FARM CHURCH VILLAGE PONTYPRIDD CF38 2JB |
| 19/12/0619 December 2006 | NEW SECRETARY APPOINTED |
| 19/12/0619 December 2006 | SECRETARY RESIGNED |
| 19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/08/0615 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
| 07/03/057 March 2005 | NEW SECRETARY APPOINTED |
| 07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
| 01/03/051 March 2005 | SECRETARY RESIGNED |
| 01/03/051 March 2005 | DIRECTOR RESIGNED |
| 17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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