JSI (UK) LTD.
Company Documents
Date | Description |
---|---|
30/06/2330 June 2023 | Final Gazette dissolved following liquidation |
30/06/2330 June 2023 | Final Gazette dissolved following liquidation |
31/03/2331 March 2023 | Return of final meeting in a creditors' voluntary winding up |
21/12/2221 December 2022 | Registered office address changed from Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21 |
28/10/2228 October 2022 | Appointment of a voluntary liquidator |
25/10/2225 October 2022 | Removal of liquidator by court order |
25/10/2225 October 2022 | Removal of liquidator by court order |
31/03/2231 March 2022 | Liquidators' statement of receipts and payments to 2022-01-22 |
10/01/2210 January 2022 | Registered office address changed from The Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-10 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON |
15/05/1715 May 2017 | DIRECTOR APPOINTED MRS JANETTE MARGARET TEMPLETON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
11/02/1311 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE MARGARET TEMPLETON / 21/01/2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
31/01/1131 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL JOHNSON / 21/01/2011 |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM GIRTFORD HOUSE 23 LONDON ROAD SANDY BEDFORDSHIRE SG19 1HA |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL JOHNSON / 21/01/2010 |
16/04/1016 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | S366A DISP HOLDING AGM 23/10/06 |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | S386 DISP APP AUDS 23/10/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
07/03/057 March 2005 | COMPANY NAME CHANGED GIRTFORD LTD. CERTIFICATE ISSUED ON 07/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | 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