JSA CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Jay Bruckland as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Sonnie Spencer as a director on 2023-06-02

View Document

27/01/2327 January 2023 Appointment of Mr Jay Bruckland as a director on 2023-01-26

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

27/01/2327 January 2023 Director's details changed for Mr Atanas Dimitrov Shopov on 2023-01-26

View Document

27/01/2327 January 2023 Appointment of Mr Sonnie Spencer as a director on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from 1 View Close Chigwell Essex IG7 5JU to 30 Wellan Close Sidcup DA15 9PN on 2023-01-26

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

25/07/1625 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS DIMITROV SHOPOV / 01/04/2014

View Document

15/07/1415 July 2014 SAIL ADDRESS CHANGED FROM: 69 ST. BARNABAS ROAD WOODFORD GREEN ESSEX IG8 7BY ENGLAND

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VERA KRSIMIROVA SHOPOVA / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 69 ST. BARNABAS ROAD WOODFORD GREEN ESSEX IG8 7BY ENGLAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATANAS DIMITROV SHOPOV / 01/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VERA KRSIMIROVA SHOPOVA / 01/04/2011

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 2 THE COMMON LONDON E15 4LS ENGLAND

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 2 THE COMMON LONDON E15 4LS UNITED KINGDOM

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATANAS DIMITROV SHOPOV / 26/04/2010

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY MINKO DECHEV

View Document

05/02/105 February 2010 SECRETARY APPOINTED MRS VERA KRSIMIROVA SHOPOVA

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 27 BRIERLEY ROAD LEYTONSTONE LONDON E11 4JE

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 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