Advanced company searchLink opens in new window

J S. COM LIMITED

Company number 03461701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
17 Nov 2003 363s Return made up to 06/11/03; full list of members
29 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
29 Nov 2002 363s Return made up to 06/11/02; full list of members
03 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
03 Dec 2001 363s Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Nov 2001 287 Registered office changed on 30/11/01 from: 11 houxty road south wellfield whitley bay tyne and wear NE25 9QM
10 Nov 2000 AA Accounts for a small company made up to 31 March 2000
10 Nov 2000 363s Return made up to 06/11/00; full list of members
15 Nov 1999 AA Accounts for a small company made up to 31 March 1999
15 Nov 1999 363s Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Mar 1999 AA Accounts for a small company made up to 5 April 1998
02 Dec 1998 363s Return made up to 06/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
04 Aug 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Aug 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Aug 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 1998 225 Accounting reference date shortened from 30/11/98 to 05/04/98
12 Nov 1997 288b Director resigned
12 Nov 1997 288b Secretary resigned
12 Nov 1997 288a New director appointed
12 Nov 1997 288a New secretary appointed
12 Nov 1997 287 Registered office changed on 12/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
06 Nov 1997 NEWINC Incorporation