JSI SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Accounts for a small company made up to 2023-02-28

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

13/10/2213 October 2022 Secretary's details changed for Mr David Clark on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Douglas John Thomson Montgomery on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Rune Jensen on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Tomas Hvamb on 2022-10-12

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-02-28

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

10/04/1910 April 2019 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR DAVID CLARK

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR GAVIN PRISE

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTWOOD GLOBAL ENERGY LIMITED

View Document

04/03/194 March 2019 CESSATION OF JOSEPH HUGH STAFFURTH AS A PSC

View Document

04/03/194 March 2019 CESSATION OF DEIRDRE RUTH STAFFURTH AS A PSC

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR KEITH JONATHAN MYERS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STAFFURTH

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE STAFFURTH

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY DEIRDRE STAFFURTH

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR RUNE JENSEN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TOMAS HVAMB

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE RUTH STAFFURTH / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE RUTH STAFFURTH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUGH STAFFURTH / 01/10/2009

View Document

21/08/0921 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 VARYING SHARE RIGHTS AND NAMES 21/02/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: PERRY & CO 19 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 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