Advanced company searchLink opens in new window

JSTO LIMITED

Company number 04425397

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)
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Jan 2024 CH01 Director's details changed for Mr Jonathan Murray Thoday on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Richard Allen-Turner on 8 January 2024
04 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
24 Nov 2014 TM01 Termination of appointment of James Robert Gregory as a director on 31 October 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013