JSL CONTRACTS LTD

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1928 February 2019 APPLICATION FOR STRIKING-OFF

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 10 WESTON CHAMBERS WESTON CHAMBERS, WESTON ROAD SOUTHEND-ON-SEA SS1 1AT ENGLAND

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAMUEL HADLOW / 14/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY JON MONTE

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR JON RICHARD MONTE

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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