JSA PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
26/03/2526 March 2025 | Unaudited abridged accounts made up to 2024-03-28 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
30/07/2330 July 2023 | Satisfaction of charge 061954580002 in full |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-03-28 |
01/12/211 December 2021 | Registration of charge 061954580005, created on 2021-11-29 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
26/03/2126 March 2021 | 28/03/20 UNAUDITED ABRIDGED |
19/08/2019 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 061954580004 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
17/03/2017 March 2020 | 28/03/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | PREVSHO FROM 30/03/2019 TO 28/03/2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
07/03/197 March 2019 | 30/03/18 UNAUDITED ABRIDGED |
03/03/193 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061954580003 |
07/12/187 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 15 FERNWOOD AVENUE LONDON SW16 1RD |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061954580002 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, SECRETARY ISMAIL AKOON |
20/05/1520 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
27/04/1227 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ISMAIL AKOON / 27/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 08/09/2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 45 GLENCAIRN ROAD LONDON SW16 5DG UNITED KINGDOM |
21/06/1121 June 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ISMAIL AKOON / 20/06/2011 |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 53 GLENCAIRN ROAD STREATHAM LONDON SW16 5DG |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/1018 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 11/12/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 02/10/2009 |
01/06/101 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
30/03/0930 March 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
28/04/0828 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
30/03/0730 March 2007 | 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