JSAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-01 with updates

View Document

14/10/2114 October 2021 Change of details for Mr Ashley Steven Buckland as a person with significant control on 2020-11-20

View Document

14/10/2114 October 2021 Change of details for Mr Julian Charles Butler as a person with significant control on 2020-11-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 CESSATION OF CLAUDINE FRANCES CARTWRIGHT AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY CLAUDINE CARTWRIGHT

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 4 LYMINGTON ENTERPRISE CENTRE 650 AMPRESS LANE LYMINGTON SO41 8LZ UNITED KINGDOM

View Document

16/11/1816 November 2018 15/08/18 STATEMENT OF CAPITAL GBP 800

View Document

16/11/1816 November 2018 15/08/18 STATEMENT OF CAPITAL GBP 800

View Document

16/11/1816 November 2018 15/08/18 STATEMENT OF CAPITAL GBP 800

View Document

16/11/1816 November 2018 15/08/18 STATEMENT OF CAPITAL GBP 800

View Document

01/10/181 October 2018 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ERIK NICHOLAS LIMITED


  • 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