JSA PARTNERS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
SUITE 11 - HADLEIGH BUSINESS CENTRE
351-359 LONDON ROAD HADLEIGH
BENFLEET
ESSEX
SS7 2BT
UNITED KINGDOM

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
51 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2BT
UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

06/02/136 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 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

06/02/136 February 2013 SAIL ADDRESS CREATED

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/08/091 August 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED PHARMAPOST INTERNATIONAL LTD
CERTIFICATE ISSUED ON 30/07/09

View Document

11/03/0911 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/03/099 March 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 01/02/07

View Document

01/02/071 February 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