JSA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 86 MILDRED AVENUE WATFORD HERTS. WD18 7DX UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

05/01/125 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE STOREY / 26/04/2011

View Document

06/04/116 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE STOREY / 25/11/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GOVIER

View Document

09/11/109 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 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